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

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

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

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

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

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

03/11/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210217-10002131-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
STEAMPUNK MOLLY PRODUCTIONS
2075 BELMAR CT, SIMI VALLEY, CA 93063 VENTURA COUNTY. JOYCE ELLEN MCCARTHY, 2075 BELMAR CT, 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): 02/18/2016. 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: JOYCE ELLEN MCCARTHY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/17/2021. 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, MARCH 11, 18, 25, APRIL 1, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210223-10002418-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SIMI SHELL FOOD MART
1120 E. LOS ANGELES AVE., SIMI VALLEY, CA 93065 VENTURA. HJF INC., 1120 E. LOS ANGELES AVE., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA C0964053. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/01/1998. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HJF INC., SUBHASH MANTRI, PRESIDENT. 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 11, 18, 25, APRIL 1, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210224-10002541-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TYC WELLNESS
TYC WELLNESS STUDIO
TYC YOGA TEACHER TRAINING INSTITUTE
3615 VIA PACIFICA WALK, OXNARD, CA 93035 VENTURA. AURORA HEINEMANN-EDWARDS, 3615 VIA PACIFICA WALK, OXNARD, CA 93035, AURORA HEINEMANN-EDWARDS, 3615 VIA PACIFICA WALK, 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): 01/31/2021. 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: AURORA HEINMANN-EDWARDS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/24/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 11, 18, 25, APRIL 1, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210226-10002694-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SELL TO SAUL
500 E. ESPLANADE DR. #337, OXNARD, CA 93036 VENTURA. COASTAL CASH OFFER, LLC, 500 E. ESPLANADE DR. #337, OXNARD, CA 93036. 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: COASTAL CASH OFFER, LLC, SAUL AGUILAR, MEMBER. 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 11, 18, 25, APRIL 1, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210225-10002630-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SIMI FLOWERS AND GIFTS
SIMI VALLEY FLOWERS
1955 FIRST ST, SIMI VALLEY, CA 93065 VENTURA. HONEY LAND INC., 625 ENCINO VISTA DR, 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): 06/01/2020. 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: HONEY LAND INC, ALBERT MENDEZ, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/25/2021. 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, MARCH 4, 11, 18, 25, APRIL 1, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210209-10001776-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BETO’S WINE BAR & BISTRO
2521 SYCAMORE DRIVE, SIMI VALLEY, CA 93065 VENTURA. BETO’S ITALIAN BISTRO INC., 2513 SYCAMORE DRIVE, SIMI VALLEY, CA 93036. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: BETO’S ITALIAN BISTRO INC, GILBERT RANGEL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/09/2021. 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 4, 11, 18, 25, APRIL 1, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210219-10002295-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BLACK SHEEP BAKERY
683 COUNTY SQUARE DRIVE #44, VENTURA, CA 93003 VENTURA. MARCIE LUTZKE, 1137 CYPRESS POINT LANE #201, VENTURA, CA 93003, CHRISTIE BOHNSTINGL, 683 COUNTY SQUARE DRIVE #44, VENTURA, CA 93003. STATE OF INCORPORATION: CALIFORNIA. 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): 01/29/2021. 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: MARCIE LUTZKE, 2/11/21. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 4, 11, 18, 25, APRIL 1, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210218-10002236-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ANGEL LUSH LASHES
348 FILLMORE STREET, FILLMORE, CA 93015 VENTURA. TENNISHA MONIC AGUILAR, 118 MAIN STREET, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: TENNISHA MONIC AGUILAR. 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 11, 18, 25, APRIL 1, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210301-10002730-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CIELITO LINDO HAIR SALON
352 CENTRAL AVE, FILLMORE, CA 93015 VENTURA. JAQUELINE AVINA, 352 CENTRAL AVE, FILLMORE, CA 93015. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/2020. 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: JAQUELINE AVINA, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/01/2021. 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, MARCH 11, 18, 25, APRIL 1, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210209-10001823-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LILLY AND OLLIE DESIGNS
3316 STORM CLOUD STREET, THOUSAND OAKS, CA 91360 VENTURA. NICOLE LELAND, 3316 STORM CLOUD STREET, THJOUSAND OAKS, CA 91360, ZACHARY LELAND, 3316 STORM CLOUD STREET, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: A MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NICOLE LELAND. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/09/2021. 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 11, 18, 25, APRIL 1, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210224-10002504-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
J&S TRUCKING
641 LINDEN DR, OXNARD, CA 93033 VENTURA. JUAN GABRIEL ROSAS RODRIGUEZ, 641 LINDEN DR, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JUAN GABRIEL ROSAS RODRIGUEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/24/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 11, 18, 25, APRIL 1, 2021

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
THE YOGA CHANNEL
2520 ROOSEVELT BLVD, OXNARD, CA 93035. The date on which the fictitious business name being abandoned was filed: 06/30/2017. The file number to the fictitious business name being abandoned: 20170630-10013146-0 1/1. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: AURORA HEINEMANN-EDWARDS, 125 OJAI AVE, OXNARD, CA 93035. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 02/24/2021. Signed: AURORA HEINEMANN-EDWARDS. File Number: 20210224-10002501-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE MARCH 11, 18, 25, APRIL 1, 2021

AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00549297-CU-PT-VTA. Petition of CHRISTIAN MATTHEW DELGADILLO for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) CHRISTIAN MATTHEW DELGADILLO filed a petition with this court for a decree changing names as follows: CHRISTIAN MATTHEW DELGADILLO TO CHRISTIAN MATTHEW YOUNG. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 05/04/2021: Time: 8:30am: Department: 21: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 03/02/2021. Filed: 03/02/2021. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By CRISTAL V. ALVAREZ, Deputy Clerk. To be Published in the Fillmore Gazette MARCH 11, 18, 25, APRIL 1, 2021

NOTICE OF PETITION TO ADMINISTER ESTATE OF
JO ANN KNOWLES, DECEDENT
Case No: 56-2021-00551499-PR-PW-OXN
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: JO ANN KNOWLES.
A Petition for Probate has been filed by: JULIA KNOWLES in the Superior Court of California, County of VENTURA. The Petition for Probate requests that: JULIA KNOWLES be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: APRIL 15, 2021 at 10:30 a.m. in Dept. J6. Address of court: Superior Court of California, County of Ventura, 4353 E. Vineyard Avenue, Oxnard, CA 93036, Juvenile Justice Center. If you object to the granting of the petition, you should appear at the hearing and state your Objections or file written objections with the court before the hearing. Your appearance maybe in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: MEGAN SALSBURY, WILLAMETTE NW LAW FIRM, 1991 GARDEN AVE, EUGENE, OR 97403, 541-246-8752. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 11, 18, 25, 2021

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210301-10002725-0
The following person(s) is (are) doing business as:
Just 4U Hearing Aids, 336 Sycamore Grove St., Simi Valley, CA 93065; County of Ventura
Daniel Kishner, 336 Sycamore Grove 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 10/01/2011.
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).)
S/ Daniel Kishner
This statement was filed with the County Clerk of Ventura on 03/01/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/11, 3/18, 3/25, 4/1/21
CNS-3440930#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210224-10002535-0
The following person(s) is (are) doing business as:
Anode Avionics, 1601 W 5th Street, Oxnard, CA 93030; County of Ventura
State of incorporation: CA
Shafi Enterprises LLC, 124 Tujunga Ave., Oxnard, CA 93035
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/ Ahmed Abdulshafi, Managing Member
Shafi Enterprises LLC
This statement was filed with the County Clerk of Ventura on 02/24/2021.
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).
3/11, 3/18, 3/25, 4/1/21
CNS-3442862#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210224-10002537-0
The following person(s) is (are) doing business as:
Confidently Loved, 600 Spring Rd., Apt. 127, Moorpark, CA 93021; County of Ventura
Angelina Aguilera, 600 Spring Rd., Apt. 127, 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 01/01/2021
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Angelina Aguilera
This statement was filed with the County Clerk of Ventura on February 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).
3/11, 3/18, 3/25, 4/1/21
CNS-3443368#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210226-10002709-0
The following person(s) is (are) doing business as:
NEWMARK, 1875 Century Park East, Ste 1380, Los Angeles, CA 90067; County of Los Angeles
State of incorporation: California
Newmark of Southern California, Inc., 1875 Century Park East, Ste 1380, Los Angeles, CA 90067
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/ Richard Maletsky, Secretary
Newmark of Southern California, Inc.
This statement was filed with the County Clerk of Ventura on February 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 (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).
3/11, 3/18, 3/25, 4/1/21
CNS-3447757#

Notice of sale of Abandoned Property
Pursuant to sections 21701-21715 of the business and
professions code, section 2328 of the commercial code
and section 535 of the penal code
Ace Self Storage
Located at: 52 Tierra Rejada Road
Simi Valley, CA 93065
(805) 581-3100
Will sell, by competitive bidding, on March 25th, 2021 at
11:00 AM or after. The following properties: Miscellaneous
personal items, household miscellaneous, miscellaneous
construction materials, tools, miscellaneous motorcycle and
vehicle parts, boxes, clothing:

Felicia R Costa – AU070
Irene Esparza Gutierrez – CG117
Geoffrey Allen Brown – AG063
Bill Robb Auctions; Bond Number 65067162

TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 11TH & 18TH 2021

Notice is hereby given by the undersigned that a public lien sale of the following personal property described below to enforce a lien imposed on said property Pursuant to Lien Sales per California Self Storage Act Chapter 10, Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code on or after March.24.2021. Undersigned will sell items at WWW.STORAGETREASURES.COM. Sale by competitive bidding between 10:30 A.M. and 3:30 P.M. on March.24.2021. Where said property has been stored and which is located at Oak View Self Storage, 65 Portal Street, Oak View, CA 93022 in the County of Ventura and in State of California. The public lien sale is for the following units:
UNIT #- TENANT NAME- DESCRIPTION
# 716- TINA ANDERSON- Misc. box’s, household items, Unknown items
#615- KIM ARMSTRONG- Misc. box’s, household items, Unknown items
# 4006- JULIA HEATH- Misc. box’s, household items, Unknown items
#1006- MARC FUNDERBURK- Misc. box’s, household items, Unknown items
#217- MICHELLE BALABAN- Misc. box’s, household items, Unknown items
# 265- LISA DAVIS- Misc. box’s, household items, Unknown items

Purchases must be paid at time of sale with cash only. All purchased items sold “as is” and must be removed within 48 hours of the time of the sale. Sale is subject to cancellation up to the time of the sale. Company reserves the right to refuse any online bids.
Auction by StorageTreasures.com
Phone: 408-397-6503
TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 11TH & 18TH 2021

 
03/04/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210219-10002301-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MESA WEALTH MANAGEMENT
900 AVENIDA ACASO, SUITE H, CAMARILLO, CA 93012 VENTURA. SANDY MESA, 900 AVENIDA ACASO, SUITE H, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SANDY MESA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). 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 4, 11, 18, 25, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210216-10002116-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PURRMISSION LINGERIE AND SWIM
1980 E. MAIN STREET, VENTURA, CA 93001 VENTURA COUNTY. DEIRDRE LOCKE, 5557 CATHEDRAL OAKS ROAD, SANTA BARBARA, CA 93111. 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): 02/08/2021. 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: DEIRDRE LOCKE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/16/2021. 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 4, 11, 18, 25, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210224-10002533-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DELA BODY PLUS BEAUTY
1333 N 5TH ST, PORT HUENEME, CA 93041 VENTURA. DANIEL ORTIZ, 1333 N 5TH ST, PORT HUENEME, CA 93041. STATE OF INCORPORATION: LLC. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/01/2020. 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: DANIEL ORTIZ, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/24/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MARCH 4, 11, 18, 25, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210205-10001740-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SISSA’S BEAUTY LOUNGE
515 SESPE AVE, FILLMORE, CA 93015 VENTURA COUNTY. SANDRA CUMMINGS, 532 MOCKINGBIRD LANE, FILLMORE, CA 93015. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SANDRA CUMMINGS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/05/2021. 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 4, 11, 18, 25, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210223-10002426-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
805 BAIL BONDS
BAIL BOND TOM BAIL BONDS
TOM STEPHENS BAIL BONDS
10703 LAVENDER ST., VENTURA, CA 93004 VENTURA. TOM STEPHENS JR, 10703 LAVENDER ST, VENTURA, CA 93004, TOM SCOTT STEPHENS JR, 10703 LAVENDER ST., 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: TOM SCOTT STEPHENS JR. 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 4, 11, 18, 25, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210223-10002440-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FREE PRESS MARKETING
210 W. 4TH ST., OXNARD, CA 93030 VENTURA COUNTY. TROY VICTOR WAGNER, 1248 VIA MONTOYA, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/14/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TROY VICTOR WAGNER. 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 4, 11, 18, 25, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210223-10002416-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VENTURA HOME FURNITURE
4744 TELEPHONE RD STE 209, VENTURA, CA 93003 VENTURA. FERNANDO JAUREGUI, 4744 TELEPHONE RD STE 209, 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): 02/19/2021. 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: FERNANDO JAUREGUI. 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 4, 11, 18, 25, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210223-10002412-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GOLD EAGLE CAPITAL
UNITED BROKERAGE
LANDMARK BROKERAGE
3435 E. THOUSAND OAKS BLVD #7381, THOUSAND OAKS, CA 91362 VENTURA. MARK ZIMMERMAN, 2038 BRIDGEGTE CT, 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): 09/18/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARK ZIMMERMAN, PRESIDENT. 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 4, 11, 18, 25, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210223-10002449-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HEARTWOOD MILLING
2388 CALLE ALUCEMA, THOUSAND OAKS, CA 91360 VENTURA. BRADY GORDON ANDRESEN, 2388 CALLE ALUCEMA, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1993. I declare that all information in this statement is true and correct. (A registrant who BRADY GORDON ANDRESEN. 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 4, 11, 18, 25, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00551105-CU-PT-VTA. Petition of ALISHA FARQUHARSON for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) ALISHA FARQUHARSON filed a petition with this court for a decree changing names as follows: a. ALISHA FARQUHARSON to ALISHA ANNE HANDLER, b. MURPHY LEE MERRICK to MURPHY LEE HANDLER. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04/28/2021: Time: 8:30am: Department: 43: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 02/24/2021. Filed: 02/24/2021. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By JOAN FOSTER, Deputy Clerk. To be Published in the Fillmore Gazette MARCH 4, 11, 18, 25, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00551333-CU-PT-VTA. Petition of BRIANNA BILSON for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) BRIANNA BILSON filed a petition with this court for a decree changing names as follows: LENNON GRACE ALEXANDER TO LENNON DREW BILSON. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 04/26/2021: Time: 8:30am: Department: 43: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 03/01/2021. Filed: 03/01/2021. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By CRISTAL V. ALVAREZ, Deputy Clerk. To be Published in the Fillmore Gazette MARCH 4, 11, 18, 25, 2021

An action seeking money damages regarding a certain assault, battery, negligence, gross negligence, willful and wanton conduct that occurred on August 18, 2017, has been commenced by Plaintiff Amy Dobos against Defendant Mie Zheng in the Washtenaw Circuit Court for the State of Michigan, and Defendant must answer or take other action permitted by law within 28 days after the last date of publication. If Defendant does not answer or take other action within the time allowed, judgment may be entered against her for the relief demanded in the complaint. TO BE PUBLISHED IN THE FILLMORE GAZETTE MARCH 4, 11, 18, 2021

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210218-10002244-0
The following person(s) is (are) doing business as:
Intelligent Industries, 5848 Mulberry Ridge Drive, Camarillo, CA 93012 County of VENTURA
INTELLIGENT WEIGHING TECHNOLOGY, INC., 5848 Mulberry Ridge Drive, Camarillo, CA 93012
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).)
INTELLIGENT WEIGHING TECHNOLOGY, INC.
S/ Paula JZ Sharpe, Treasurer,
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).
3/4, 3/11, 3/18, 3/25/21
CNS-3439262#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210218-10002242-0
The following person(s) is (are) doing business as:
Apps All Around, 2795 Tapo Canyon Road, Simi Valley, CA 93063 County of VENTURA
Mailing Address:
19111 North Dallas Parkway, Suite 165, Dallas, TX 75287
TGI Friday's Inc., 19111 North Dallas Parkway, Suite 165, Dallas, TX 75287
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).)
TGI Friday's Inc.
S/ Jennifer Rote, Vice President,
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).
3/4, 3/11, 3/18, 3/25/21
CNS-3439767#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210217-10002158-0
The following person(s) is (are) doing business as:
Black Claw Records, 252 Brentwood Avenue, Ventura, CA 93003; County of Ventura
Tina Connell, 252 Brentwood Avenue, Ventura, CA 93003
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 06/01/2020
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/ Tina Connell
This statement was filed with the County Clerk of Ventura on 02/17/2021.
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).
3/4, 3/11, 3/18, 3/25/21
CNS-3440398#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210217-10002156-0
The following person(s) is (are) doing business as:
HBG, 530 New Los Angeles Ave. #115-228, Moorpark, CA 93021; County of Ventura
State of incorporation: California
HOMES BY GARY LLC, 530 New Los Angeles Ave. #115-228 Moorpark, CA 93021
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/ Gary Langford, Managing Member
HOMES BY GARY LLC
This statement was filed with the County Clerk of Ventura on 02/17/2021.
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).
3/4, 3/11, 3/18, 3/25/21
CNS-3440422#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210217-1002154-0
The following person(s) is (are) doing business as:
OneClick Cleaners, 321 Elkwood Court, Fillmore, CA 93015; County of Ventura
State of incorporation: California
Tres Flores LLC, 321 Elkwood Court Fillmore, CA 93015
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/ Ofelia M. Flores, Managing Member
Tres Flores LLC
This statement was filed with the County Clerk of Ventura on 02/17/2021.
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).
3/4, 3/11, 3/18, 3/25/21
CNS-3441025#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210216-10002120-0
The following person(s) is (are) doing business as:
1. 400 MOBILE ESTATES, 2. FOUR HUNDRED MOBILE ESTATES, 400 CRAIG DRIVE, SANTA PAULA, CA 93060; County of VENTURA
State of incorporation: CALIFORNIA
400 MOBILE ESTATE, INC. 2603 MAIN STREET SUITE 200, IRVINE, CA 92614
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 02/17/1998
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 A. Gibbs, President
400 MOBILE ESTATES, INC.
This statement was filed with the County Clerk of Ventura on 02/16/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/4, 3/11, 3/18, 3/25/21
CNS-3444925#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210204-10001583-0
The following person(s) is (are) doing business as:
ABS Kids, 400 West Ventura Blvd., Suite 230, San Diego, CA 91730; County of San Bernardino
Alternative Behavior Strategies LLC , 515 South 700 East, Suite 2A, Salt Lake City, UT 84102
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).)
Alternative Behavior Strategies LLC ,
S/ Adam Singer, Chief Executive Officer
This statement was filed with the County Clerk of Ventura on 02/04/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/4, 3/11, 3/18, 3/25/21
CNS-3445802#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210209100017910
The following person(s) is (are) doing business as:
Coyote RV Rentals & Sales, 511 Buena Vista Ave, Oxnard, CA 93030 County of VENTURA
Coyote RV Rentals, LLC, 1032 Lucero ST, Oxnard, CA 93030
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Coyote RV Rentals, LLC
S/ NETZAHUALCOYTL ORTEGA, Member
This statement was filed with the County Clerk of Ventura County on 02/09/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/4, 3/11, 3/18, 3/25/21
CNS-3445912#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210219-10002303-0
The following person(s) is (are) doing business as:
S&D Processing, 3296 Olivegrove Place, Thousand Oaks, CA 91362; County of Ventura
State of incorporation: California
S & D Mortgage, Inc., 3296 Olivegrove Place, Thousand Oaks, CA 91362
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Steven Plotkin, President
S & D Mortgage, Inc.
This statement was filed with the County Clerk of Ventura on February 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).
3/4, 3/11, 3/18, 3/25/21
CNS-3446224#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210209-10001794-0
The following person(s) is (are) doing business as:
Elin Spellman CART, 617 riverstone lane #117, Oak Park, CA 91377 County of VENTURA
Elin Spellman, 617 riverstone lane #117, Oak Park, CA 91377
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/ Elin Spellman,
This statement was filed with the County Clerk of Ventura County on 02/09/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
3/4, 3/11, 3/18, 3/25/21
CNS-3446469#

ADVERTISEMENT FOR AUCTION
Notice is hereby given that the undersigned
Intends to sell the personal property described below to enforce a lien imposed on said property pursuant to,
Sections 27100-27116 of the Business & Professions Code 2328
of the UCC, Section 535 of the Penal Code and provisions of
Civil Code.
The undersigned will sell at public sale by competitive bidding.
On the 19th day of March, 2021 at 12:00 Noon on the premises of Flying Trolley Self Storage at 1575 W. 5th Street Oxnard Ca 93030 County of Ventura, State of California.
Miscellaneous boxes, furniture, clothing, toys, and tools belonging to the following:
Unit #155 - Freddie Avalos
Unit #58 -- Frank Allen
Unit #28 - Jacquie Carney
Unit #137- Jesus Lopez
Purchases must be paid for at the time of purchase in cash only.
All purchased items sold as is, where is and be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien’s Auction # 146637300099
951-681-4113
To be published in the Fillmore Gazette, March 4th, 2021 and March 11th, 2021.

ADVERTISMENT FOR SALE:
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on the said property pursuant to Sections 27100-21716 of
Business & Professions Code 2328, of the UCC, Section 535 of the Penal Code and provisions of the Civil Code.
The Undersigned will sell at public sale by competitive bidding on the 19th day of March 2021, at 12:30 PM on the premises where the property has been stored and which are located at: LionsGate Self Storage, 777 E Channel Islands Blvd., Oxnard, CA. 93033, County of Ventura,
State of California, the following household goods, toys, furniture, clothes, and miscellaneous
Boxes, belonging to the following:
UNIT # 279 LUIS MELGOZA
UNIT # 166 RICHARD JR VARGAS
UNIT # 170 MIREY GONZALEZ
Purchases must be paid for at the time of purchase in cash only. All purchased items sold are
as is, where is and must be removed at the time of the sale. The sale is subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien, O’Brien’s Auction # 146637300099
951-681-4113
To be published In the Fillmore Gazette: March 4th & March 11th 2021

 
02/25/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210211-10001974-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ROGER PRINCE, THE PLUMBING PRINCE
3814 LESSER DRIVE, NEWBURY PARK, CA 91320 VENTURA. THE PLUMBING PRINCE, INC., 3814 LESSER DRIVE, NEWBURY PARK, CA 91320. 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): 01/01/2021. 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: THE PLUMBING PRINCE, INC., ROGER PRINCE, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/11/2021. 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, FEBRUARY 25, MARCH 4, 11, 18, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210211-10001967-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VERTICAL COMPANIES
VERTCOS
VERTICAL
29800 AGOURA RD. SUITE 100, AGOURA HILLS, CA 91301 LOS ANGELES. MEDICAL INVESTOR HOLDINGS LLC, 29800 AGOURA RD. SUITE 100, AGOURA HILLS, CA 91301, MEDICAL INVESTOR HOLDINGS LLC, 29800 AGOURA RD. SUITE 100, AGOURA HILLS, CA 91301. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: MEDICAL INVESTOR HOLDINGS LLC, TODD KAPLAN, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/11/2021. 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, FEBRUARY 25, MARCH 4, 11, 18, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210202-10001369-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CATTYWAMPUS CRAFTS
CATTYWAMPUS
209 W OJAI AVE, OJAI, CA 93023 VENTURA. CATTYWAMPUS CRAFTS, LLC, 209 W OJAI AVE, OJAI, CA 93023. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/18/2015. 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: CATTYWAMPUS CRAFTS, LLC, ANNA NOZAKI, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/02/2021. 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, FEBRUARY 25, MARCH 4, 11, 18, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210202-10001412-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
J&S ADVANCED I.T.
1012 WHITCOMB AVE, SIMI VALLEY, CA 93065 VENTURA. SEAN POPE, 1012 WHITCOMB AVE, SIMI VALLEY, CA 93065, JASON ZINN, 1012 WHITCOMB AVE, SIMI VALLEY, CA 93065. 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): 09/24/2015. 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: SEAN POPE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/02/2021. 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, FEBRUARY 25, MARCH 4, 11, 18, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210202-10001322-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ACE TECH
221 ERBES RD APT 101, THOUSAND OAKS, CA 91362 VENTURA. KIM TAE, 221 ERBES RD APT# 101, 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): 07/15/2015. 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: SEONG TAE KIM, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/02/2021. 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, FEBRUARY 25, MARCH 4, 11, 18, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210202-10001421-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LATINO’S BARBERSHOP
1801 E THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362 VENTURA. MARIA CAP, 13255 CORCORAN ST, SAN FERNANDO, CA 91340. 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): 12/16/2015. 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: MARIA CAP. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/02/2021. 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, FEBRUARY 25, MARCH 4, 11, 18, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210202-10001332-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AZAR’S SPORTSBAR & STEAKHOUSE
2215 MICHAEL DR, NEWBURY PARK, CA 91320 VENTURA. GENE AZAR, 258 CAY 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): 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: GENE AZAR, GENE M. AZAR, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/02/2021. 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, FEBRUARY 25, MARCH 4, 11, 18, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210202-10001423-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LIFEFOCUS BILLING SERVICE
2905 BARNES ST, SIMI VALLEY, CA 93065 VENTURA. BROOKE JOHNSON, 2905 BARNES STREET, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/18/2015. 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: BROOKE JOHNSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/02/2021. 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, FEBRUARY 25, MARCH 4, 11, 18, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210202-10001375-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EARTHMADE HEALTH FOODS
30 VIA TERRASOL, CAMARILLO, CA 93010 VENTURA. PETER CHEN, 30 VIA TERRASOL, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/15/2015. 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: PETER CHEN, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/02/2021. 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, FEBRUARY 25, MARCH 4, 11, 18, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210204-10001516-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RANDY’S TIRE AND AUTO
460 E HIGH ST, MOORPARK, CA 93021 VENTURA. RANDY NEWHART, 6958 RIDGEMARK CT, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: RANDY NEWHART. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/04/2021. 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, FEBRUARY 25, MARCH 4, 11, 18, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210204-10001498-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PET PARLOR
5748 CHERRY RIDGE DR, CAMARILLO, CA 93012 VENTURA. MARIA VANDERBURG, 5748 CHERRY RIDGE DRIVE, 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): 12/22/2015. 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: MARIA VANDERBURG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/04/2021. 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, FEBRUARY 25, MARCH 4, 11, 18, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210204-10001544-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VEMGOGREEN, INC
1526 E THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362 VENTURA. VEMGOGREEN, INC, 1526 E THOUSAND OAKS BLVD, 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): 01/15/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: VEMGOGREEN, INC, EFRAIN H. VILLEDA MENENDEZ, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/04/2021. 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, FEBRUARY 25, MARCH 4, 11, 18, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210218-10002273-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THISTLE BRAND
400 W BEVERLY DR., OXNARD, CA 93030 VENTURA COUNTY. JENNIFER RENEE CARDENAS, 400 W BEVERLY DR., OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JENNIFER RENEE CARDENAS. 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, FEBRUARY 25, MARCH 4, 11, 18, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210209-10001811-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RICHWOOD SERVICES
2945 TOWNSGATE ROAD SUITE 200 WESTLAKE VILLAGE, CA 91361 VENTURA. CHIEDU HENRY EGBUNIWE, 2300 MAPLE AVE #112, TORRANCE, CA 90503. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CHIEDU HENRY EGBUNIWE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/09/2021. 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, FEBRUARY 25, MARCH 4, 11, 18, 2021

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210210-10001908-0
The following person(s) is (are) doing business as:
ENCORE, 3625 E THOUSAND OAKS BLVD. #326, WESTLAKE VILLAGE, CA 91362; County of VENTURA
State of incorporation: CALIFORNIA
TWENTY 12, LLC, 3625 E THOUSAND OAKS BLVD. #326, WESTLAKE VILLAGE, CA 91362
This business is conducted by A LIMITED LIABILITY COMPANY
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ HARRY SELVIN, MANAGING MEMBER
TWENTY 12, LLC
This statement was filed with the County Clerk of Ventura on 02/10/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/25, 3/4, 3/11, 3/18/21
CNS-3437897#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210209-10001780-0
The following person(s) is (are) doing business as:
TAMMY RAGSDALE - HANDYWOMAN, 14455 LOYOLA ST. MOORPARK, CA 93021; County of VENTURA
TAMMY LYNN RAGSDALE, 14455 LOYOLA 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/ TAMMY LYNN RAGSDALE
This statement was filed with the County Clerk of Ventura on 02/09/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/25, 3/4, 3/11, 3/18/21
CNS-3439097#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210210-10001906-0
The following person(s) is (are) doing business as:
HORIZON SWIMMING, 1044 AMBERTON LANE, NEWBURY PARK, CA 91320; County of VENTURA
State of incorporation: CALIFORNIA
MALIBU CANYON AQUATICS, LLC, 1044 AMBERTON LANE NEWBURY PARK, CA 91320
This business is conducted by A LIMITED LIABLITY 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/ TOMOKO NAKA, MANAGING MEMBER
MALIBU CANYON AQUATICS, LLC
This statement was filed with the County Clerk of Ventura on 02/10/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/25, 3/4, 3/11, 3/18/21
CNS-3440111#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210205-10001709-0
The following person(s) is (are) doing business as:
1. RELX VACATIONS, 2. JOAN ALLEN PHOTO, 567 West Channel Islands Blvd Ste 146, Port Hueneme, CA 93041 County of VENTURA
Mailing Address:
567 West Channel Islands Blvd Ste 146, Port Hueneme, CA 93041
Have Film Will Travel, LLC, 567 West Channel Islands Blvd Ste 146, Port Hueneme, CA 93041
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 1/23/2021.
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).)
Have Film Will Travel, LLC
S/ Joan Allen, Member
This statement was filed with the County Clerk of Ventura County on 02/05/2021.
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 (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/25, 3/4, 3/11, 3/18/21
CNS-3442344#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210210-10001899-0
The following person(s) is (are) doing business as:
LINE-X of Simi Valley, 2296 AGATE CT STE A, SIMI VALLEY, CA 93065; County of VENTURA
State of incorporation: CA
DURABLE COATINGS UNLIMITED, INC., 2296 AGATE CT STE A, SIMI VALLEY, CA 93065
This business is conducted by A COPRORATION
The registrant commenced to transact business under the fictitious business name or names listed above on 1/15/2021
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/ PAYAM KOHEN, PRESIDENT
DURABLE COATINGS UNLIMITED, INC
This statement was filed with the County Clerk of Ventura on 02/10/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/25, 3/4, 3/11, 3/18/21
CNS-3443346#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210210-10001921-0
The following person(s) is (are) doing business as:
Camarillo Senior Living, 6000 Santa Rosa Rd., Camarillo, CA 93012; County of Ventura
State of incorporation: Delaware
S-H OpCo Camarillo, LLC, 1910 Fairview Ave E, Suite 200, Seattle, WA 98102
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/ Alan Spragins, Member
S-H OpCo Camarillo, LLC
This statement was filed with the County Clerk of Ventura on February 10, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/25, 3/4, 3/11, 3/18/21
CNS-3443474#

 
02/18/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210204-10001484-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AMERICAN BUILDING CONCEPTS
ABC
ABCONCEPTS
LID SOCAL
481 CALLE ARROYO, THOUSAND OAKS, CA 91360 VENTURA. WARD’S AMERICAN BUILDING CONCEPTS, INC, 481 CALLE ARROYO, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1-2) 01/02/1997, 3) 2002, 4) 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: WARD’S AMERICAN BUILDING CONCEPTS, INC., MICHAEL WARD, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/04/2021. 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, FEBRUARY 18, 25, MARCH 4, 11, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210125-10000945-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NORTH BONE CREATIVE CO-OP
NORTH BONE ESSENTIALS
SPORTS RECOVERY YOGA
4790 ALAMO STREET, SIMI VALLEY, CA 93063 VENTURA. KIMBERLEE J GALBRAITH, 4790 ALAMO STREET, SIMI VALLEY, CA 93063, KIMBERLEE J GALBRAITH, 4790 ALAMO STREET, 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): 1-2) 01/11/2021, 3) 01/20/2021. 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: KIMBERLEE J GALBRAITH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/25/2021. 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, FEBRUARY 18, 25, MARCH 4, 11, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210126-10001039-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RICK’S GOPHER SERVICE
GOPHER ENFORCER
4790 ALAMO STREET, SIMI VALLEY, CA 93063 VENTURA. RICHARD L GALBRAITH, 4790 ALAMO STREET, 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): 01/15/2021. 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: RICHARD L GALBRAITH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/26/2021. 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, FEBRUARY 18, 25, MARCH 4, 11, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210209-10001796-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WRITE CHOICE INK
170 DAHLIA WAY, VENTURA, CA 93004 VENTURA. SHEILA LOWE. 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): 02/02/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SHEILA LOWE, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/09/2021. 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, FEBRUARY 18, 25, MARCH 4, 11, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210212-10002015-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PACIFIC BREEZE CHEM DRY
P.B. BUILDING MAINTENANCE
DELTA RESTORATION SERVICES OF VENTURA & SANTA BARBARA
1-800 WATER DAMAGE OF VENTURA & SANTA BARBARA
4532 TELEPHONE RD. #104, VENTURA, CA 93003 VENTURA. DESARIO ENTERPRISES, INC., 10454 TULSA CIRCLE, VENTURA, CA 93004. STATE OF INCORPORATION: C2779012/CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1-2) 02/28/2003 3) 08/2019, 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: DESARIO ENTERPRISES, INC., DOUGLAS A. DESARIO, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/12/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 18, 25, MARCH 4, 11, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210208-10001755-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RAMIREZ LANDSCAPE SERVICES
312 S. STECKEL DR. APT #D, SANTA PAULA, CA 93060. EDUARDO RENE RAMIREZ, 312 S STECKEL DR APT D, SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: EDUARDO RENE RAMIREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/08/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 18, 25, MARCH 4, 11, 2021

NOTICE OF PETITION TO ADMINISTER ESTATE OF DOUGLAS JOHN BIASI, Ventura County Superior Court Case Number: 56-2019-00526430-PR-LA-OXN
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate or both, of DOUGLAS JOHN BIASI:
A Petition for Probate and for Appointment of Successor Administrator has been filed by Angela Dawn Biasi in the Superior Court of California, County of Ventura.
The Petition for Probate and for Appointment of Successor Administrator requests that Angela Dawn Biasi be appointed as Successor Administrator/personal representative to administer the estate of the decedent.
The Petition requests authority to administer the estate under the Independent Administration of Estates Act. This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action. The independent administration authority will be granted unless an interested person files an objection to the petition and shows good causes why the court should not grant the authority.
A hearing on the Petition will be held in this court as follows: Date: March, 2021; Time: 9:00 a.m. Dept.: J6, of the Superior Court of California, County of Ventura, located at 4353 E. Vineyard Avenue, Oxnard, California 93036.
If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney or other methods approved by the California Judicial Council.
If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later or either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statues and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Petitioner Angela Dawn Biasi’s attorney is Mark MacCarley of MacCarley & Rosen, PLC; located at 700 N. Brand Blvd., Suite 240, Glendale, California 91203; Telephone: 818.241.5800.
TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 18, 25, MARCH 4, 2021

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210204-10001508-0
The following person(s) is (are) doing business as:
Silver Mortgage Group, 916 W Ventura Blvd Ste 100, Camarillo, CA 93010 County of VENTURA
Mailing Address:
1200 Discovery Dr. Suite 300, Bakersfield, CA 93309 - 7032
Golden Empire Mortgage, Inc., 1200 Discovery Dr. Suite 300, Bakersfield, CA 93309
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).)
Golden Empire Mortgage, Inc.
S/ Rick L. Roper, President,
This statement was filed with the County Clerk of Ventura County on 02/04/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/18, 2/25, 3/4, 3/11/21
CNS-3429287#
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210204-10001564-0
The following person(s) is (are) doing business as:
1. Super Undies, 2. House of the Mango, 593 Citation Way, Thousand Oaks, CA 91320 County of VENTURA
Mailing Address:
593 Citation Way, Thousand Oaks, CA 91320
Tangential Focus, 593 Citation Way, Thousand Oaks, 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 06/15/2006.
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).)
Tangential Focus
S/ Laura Wojciechowski, President,
This statement was filed with the County Clerk of Ventura County on 02/04/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/18, 2/25, 3/4, 3/11/21
CNS-3433574#
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210204-10001562-0
The following person(s) is (are) doing business as:
Infiniti Of Oxnard, 1701 Auto Center Dr, Oxnard, CA 93036 County of VENTURA
Mailing Address:
1701 Auto Center Dr, Oxnard, CA 93036
Infiniti Of Oxnard LLC, PO Box 2862, San Ramon, CA 93036
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Infiniti Of Oxnard LLC
S/ JOHN ZARICH, VP,
This statement was filed with the County Clerk of Ventura County on 02/04/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/18, 2/25, 3/4, 3/11/21
CNS-3436038#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210204-10001587-0
The following person(s) is (are) doing business as:
Fixed! Computing and Audio Services, 4999 Cochran St., Simi Valley, CA 93063; County of Ventura
Saif Kashfi Bari, 4999 Cochran St., Simi Valley, CA 93063
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 6/10/2014
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Saif Kashfi Bari
This statement was filed with the County Clerk of Ventura on February 4, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/18, 2/25, 3/4, 3/11/21
CNS-3436125#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210204-10001599-0
The following person(s) is (are) doing business as:
Destructo Music, 221 Tennyson Street, Thousand Oaks, CA 91360; County of Ventura
Basil W. Fung, 221 Tennyson 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 06/15/2010
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/ Basil W. Fung
This statement was filed with the County Clerk of Ventura on February 4, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/18, 2/25, 3/4, 3/11/21
CNS-3437307#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210204-10001601-0
The following person(s) is (are) doing business as:
SHUTTER CLINIC, 2807 E Thousand Oaks Blvd Ste 100, Thousand Oaks, CA 91362; County of Ventura
Pamela J. Grimes, 77 N Conejo School Rd #107, Thousand Oaks, CA 91362
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2013
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/ Pamela J. Grimes
This statement was filed with the County Clerk of Ventura on February 4, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/18, 2/25, 3/4, 3/11/21
CNS-3437322#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210204-10001595-0
The following person(s) is (are) doing business as:
Snackmunch Studios, 13134 Silver Creek St., Moorpark, CA 93021; County of Ventura
Alexander Hoffman, 13134 Silver Creek 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/ Alexander Hoffman
This statement was filed with the County Clerk of Ventura on February 4, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/18, 2/25, 3/4, 3/11/21
CNS-3437324#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210204-10001597-0
The following person(s) is (are) doing business as:
SP OilStop, 743 E Harvard Blvd., Santa Paula, CA 93060; County of Ventura
State of incorporation: California
Van Nuys Tire & Lube Inc., 743 E Harvard Blvd., Santa Paula, CA 93060
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ George Odar, President
Van Nuys Tire & Lube Inc.
This statement was filed with the County Clerk of Ventura on February 4, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/18, 2/25, 3/4, 3/11/21
CNS-3437643#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210204-10001589-0
The following person(s) is (are) doing business as:
Free From CTRL, 5377 Spindrift Ct., Camarillo, CA 93012; County of Ventura
Brandon Craig Gass, 5377 Spindrift Ct., 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 04/12/2018
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/ Brandon Craig Gass
This statement was filed with the County Clerk of Ventura on February 04, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/18, 2/25, 3/4, 3/11/21
CNS-3434803#

 
02/11/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210127-10001131-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LAS SERENAS SENIOR APARTMENTS
2090 YOSEMITE AVENUE, SIMI VALLEY, CA 93063 VENTURA. USA LAS SERENAS, INC., GP FOR LAS SERENAS SENIOR APARTMENTS, LP, 3200 DOUGLAS BLVD., SUITE 200, ROSEVILLE, CA 95661, RIVERSIDE CHARITABLE CORPORATON, GP FOR LAS SERENAS SENIOR APARTMENTS, LP, 14131 YORBA STREET, SUITE 200, TUSTIN, CA 92780. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/01/1995. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: USA LAS SERENAS, INC., GP FOR LAS SERENAS SENIOR APARTMENTS, LP, JONATHAN C. HARMER, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/27/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 11, 18, 25, MARCH 4, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210202-10001338-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HAWKER MORTGAGE
224 COUNTRY CLUB DRIVE, SUITE E, SIMI VALLEY, CA 93065 VENTURA. HAWKER REAL ESTATE, INC., 224 COUNTRY CLUB DRIVE, SUITE E, SIMI VALLEY CA 93065. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: HAWKER REAL ESTATE, INC., BRENT ANDREW HAWKER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/02/2021. 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, FEBRUARY 11, 18, 25, MARCH 4, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210126-10001043-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE PURE BEAUTY COMPANY
EPICVFX
REVIBE MEDIA
3108 AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA 91362 VENTURA. SPECKLAB LTD, 3108 AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA 91362, SPECKLAB LTD, 3108 AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA 91362, SPECKLAB LTD, 3108 AVENIDA DE LOS ARBOLES, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SPECKLAB LTD., ERIC R PENDER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/26/2021. 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, FEBRUARY 11, 18, 25, MARCH 4, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210128-10001181-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VIN D’ALFARO
FALTEMIER ESTATE
CASA MIRABELLA VINEYARD
SANTVS
300 S. LEWIS, UNIT C, CAMARILLO, CA 93012 VENTURA. JOHN E DAUME, 2344 LUPIN STREET, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOHN E DAUME. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/28/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 11, 18, 25, MARCH 4, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210125-10000949-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NEGATIVE ENGRAVING
44 E. LEWIS ST., VENTURA, CA 93001 VENTURA COUNTY. ROBERTO HERNANDEZ, 44 E. LEWIS ST., VENTURA, CA 93001. 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): 01/01/2020. 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: ROBERTO HERNANDEZ – NEGATIVE ENGRAVING, ROBERTO HERNANDEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/25/2021. 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, FEBRUARY 11, 18, 25, MARCH 4, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210202-10001320-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LADERA FRUIT COMPANY
SESPE CREEK ORGANICS
1845 S. SESPE ST., FILLMORE, CA VENTURA. JOHN GRAY WISE, 1388 CALLE AURORA, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/01/1998. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOHN GRAY WISE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/02/2021. 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, FEBRUARY 11, 18, 25, MARCH 4, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210202-10001385-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
REALLY LOVE IT ENTERPRISES
HAIRWEFTINGTAPE.COM
97 ANACAPA ST, VENTURA, CA 93001 VENTURA. REALLY LOVE IT ENTERPRISES LLC, 97 ANACAPA ST, VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: REALLY LOVE IT ENTERPRISES LLC, COLETTE LOVEJOY, OWNER MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/02/2021. 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, FEBRUARY 11, 18, 25, MARCH 4, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210204-10001603-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
REED MECHANICAL SYSTEMS, INC
REED MECHANICAL SYSTEMS
4300 N VENTURA AVE, VENTURA, CA 93001 VENTURA. REED MECHANICAL SYSTEMS, INC, 8376 EDISON DR, VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/11/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: REED MECHANICAL SYSTEMS, INC, TOM REED, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/04/2021. 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, FEBRUARY 11, 18, 25, MARCH 4, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210204-10001585-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE UPS STORE #3574
590. W MAIN STREET, SANTA PAULA, CA 93060 VENTURA. LAKSH SERVICE . INC, 590. W. MAIN STREET, 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): 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: LAKSH SERVICE INC, KANTILAL. R. PRAJAPATI, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/04/2021. 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, FEBRUARY 11, 18, 25, MARCH 4, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210204-10001556-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LA PAZ RX
LPRX
2355 N OXNARD BLVD, OXNARD, CA 93036 VENTURA. LA PAZ PHARMACY, INC., 2538 IRONSTONE ST, OXNARD, CA 93036. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: LA PAZ PHARMACY, INC., ARTURO DOMINGUEZ, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/04/2021. 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, FEBRUARY 11, 18, 25, MARCH 4, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210121-10000798-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TILLYS
10 WHATNEY, IRVINE, CA 92618 ORANGE. WORLD OF JEANS & TOPS, 10 WHATNEY, IRVINE, CA 92618. 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): 03/31/2015. 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: WORLD OF JEANS & TOPS, MIKE HENRY, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/21/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 11, 18, 25, MARCH 4, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210120-10000778-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CHANNEL ISLANDS PROSTHETICS-ORTHOTICS
4517 MARKET STREET, SUITE 4, VENTURA, CA 93003 VENTURA. CHANNEL ISLANDS ORTHOTICS, INC., 4517 MARKET STREET, SUITE 4, VENTURA, CA 93003, CHANNEL ISLANDS PROSTHETICS, INC, 4517 MARKET STREET, SUITE 4, VENTURA, CA 93003. STATE OF INCORPORATION: CALIFORNIA. 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): FEBRUARY 1985. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CHANNEL ISLANDS ORTHOTICS, INC., CHRISTOPHER J. HOLLOWAY, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/20/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 11, 18, 25, MARCH 4, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210122-10000910-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GOLD COAST EMBROIDERY
454 SANTA CLARA STREET, FILLMORE, CA 93015 VENTURA. ANTHONY TAFOYA, 462 2ND STREET, FILLMORE, CA 93015. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/04/2021. 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: ANTHONY TAFOYA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/22/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 11, 18, 25, MARCH 4, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210204-10001615-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
UNIVERSAL BUILD AND REPAIR
228 CRAIG DR, SANTA PAULA, CA 93060 VENTURA. STEVEN ARTURO RODRIGUEZ, 228 CRAIG DR, SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: STEVEN RODRIGUEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/04/2021. 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, FEBRUARY 11, 18, 25, MARCH 4, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210120-10000769-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
E-GURU
15242 CAMPUS PARK DRIVE, SUITE H, MOORPARK, CA 93021 VENTURA. DAVID CAMERON SYLVESTER, 15242 CAMPUS PARK DRIVE, SUITE H, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/01/1997. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DAVID CAMERON SYLVESTER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/20/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 11, 18, 25, MARCH 4, 2021

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210127-10001065-0
The following person(s) is (are) doing business as:
Jones & Jones Communities, 4928 W Martin Luther King Blvd, Los Angeles, CA 90016 County of LOS ANGELES
Mailing Address:
20929 Ventura Blvd Box 47-537, Woodland Hills, CA 91364
Jones & Jones Management Group, Inc., 4928 W Martin Luther King Blvd, Los Angeles, CA 90016
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 7/2019.
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).)
Jones & Jones Management Group, Inc.
S/ Margaret A. Jones, CEO,
This statement was filed with the County Clerk of Ventura County on 01/27/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/11, 2/18, 2/25, 3/4/21
CNS-3431836#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210121-10000800-0
The following person(s) is (are) doing business as:
Buster's Best Barbecue, 11356 Aster St., Ventura, CA 93004; County of Ventura
Jaime Flores Ruiz, 11356 Aster St., 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 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/ Jaime Flores Ruiz
This statement was filed with the County Clerk of Ventura on January 21, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/11, 2/18, 2/25, 3/4/21
CNS-3433238#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210121-10000796-0
The following person(s) is (are) doing business as:
The Organic Mind., 11884 Maple Crest Street, Moorpark, CA 93021; County of Ventura
Sabarinathan Govindan, 11884 Maple Crest Street, 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 03/01/2020
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/ Sabarinathan Govindan
This statement was filed with the County Clerk of Ventura on January 21, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/11, 2/18, 2/25, 3/4/21
CNS-3433248#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210127-10001057-0
The following person(s) is (are) doing business as:
Vendata Solutions, 1197 E Los Angeles Ave., #C-132, Simi Valley, CA 93065; County of Ventura
State of incorporation: California
HELMET-GEAR, INC., 782 Running Creek Ct., 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 11/16/2010
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/ Scott Heames, President
HELMET-GEAR, INC.
This statement was filed with the County Clerk of Ventura on January 27, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/11, 2/18, 2/25, 3/4/21
CNS-3433729#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210127-10001059-0
The following person(s) is (are) doing business as:
ST Enterprise, 1772 Sinaloa Road, Unit 289, Simi Valley, CA 93065; County of Ventura
Skyler Tegland, 1772 Sinaloa Road, Unit 289, 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/ Skyler Tegland, Owner
This statement was filed with the County Clerk of Ventura on January 27, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/11, 2/18, 2/25, 3/4/21
CNS-3433732#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210128-10001214-0
The following person(s) is (are) doing business as:
Warpath, 1913 Edgewood Dr., Simi Valley, CA 93063; County of Ventura
Miguel R. Martinez, 1913 Edgewood Dr., 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/ Miguel R. Martinez
This statement was filed with the County Clerk of Ventura on January 28, 2021
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/11, 2/18, 2/25, 3/4/21
CNS-3433869#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210128-10001212-0
The following person(s) is (are) doing business as:
Coast 2 Coast Industries, 3386 Chestnut Lane, Santa Rosa Valley, CA 93012; County of Ventura
State of incorporation: California
COAST 2 COAST INDUSTRIES LLC, 3386 Chestnut Lane, Santa Rosa Valley, CA 93012
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/ Gregory Rico Gamboa, Jr., Managing Member
COAST 2 COAST INDUSTRIES LLC
This statement was filed with the County Clerk of Ventura on January 28, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/11, 2/18, 2/25, 3/4/21
CNS-3433871#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210128-10001216-0
The following person(s) is (are) doing business as:
Pacific Vending, 1091 Old Ranch Rd., Camarillo, CA 93012; County of Ventura
State of incorporation: California
VEND IT SOLUTIONS CORP., 1091 Old Ranch Rd., 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 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/ Jessica Murray, President
VEND IT SOLUTIONS CORP.
This statement was filed with the County Clerk of Ventura on January 28, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/11, 2/18, 2/25, 3/4/21
CNS-3433872#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210128-10001207-0
The following person(s) is (are) doing business as:
DLS Direct Realty, 2261 Penlan Ave., Simi Valley, CA 93063; County of Ventura
John E. Williamson, 2261 Penlan Ave., 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/ John E. Williamson
This statement was filed with the County Clerk of Ventura on January 28, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/11, 2/18, 2/25, 3/4/21
CNS-3433956#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210128-10001205-0
The following person(s) is (are) doing business as:
Top Performance Physical Therapy and Wellness, 2623 Citronella Ct., Simi Valley, CA 93063; County of Ventura
Ramulfo Zapanta Ortega, 2623 Citronella Ct., 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/ Ramulfo Zapanta Ortega
This statement was filed with the County Clerk of Ventura on January 28, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/11, 2/18, 2/25, 3/4/21
CNS-3433957#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210128-10001203-0
The following person(s) is (are) doing business as:
Flying Cowgirl, 1217 North Montgomery Street, Ojai, CA 93023; County of Ventura
Vickie Carlton-Byrne, 1217 North Montgomery Street, Ojai, CA 93023
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Vickie Carlton-Byrne
This statement was filed with the County Clerk of Ventura on January 28, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/11, 2/18, 2/25, 3/4/21
CNS-3433962#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210202-10001406-0
The following person(s) is (are) doing business as:
Intelligent Weighing Technology, 1100 Avenida Acaso, Camarillo, CA 93012; County of Ventura
State of incorporation: California
WEIGHT DISTRIBUTION LLC, 1100 Avenida Acaso, Camarillo, CA 93012
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/ Max Zimmerman, Managing Member
WEIGHT DISTRIBUTION LLC
This statement was filed with the County Clerk of Ventura on February 2, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/11, 2/18, 2/25, 3/4/21
CNS-3434700#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210202-10001402-0
The following person(s) is (are) doing business as:
Grapes of Wrath, 1291 Newman St., Simi Valley, CA 93065; County of Ventura
Dena Magana, 1291 Newman 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/ Dena Magana
This statement was filed with the County Clerk of Ventura on February 2, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/11, 2/18, 2/25, 3/4/21
CNS-3434723#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210202-1001408-0
The following person(s) is (are) doing business as:
24th Floor Consulting, 3126 Foxtail Ct., Thousand Oaks, CA 91362; County of Ventura
Gerard Artavia, 3126 Foxtail Ct., Thousand Oaks, CA 91362
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Gerard Artavia
This statement was filed with the County Clerk of Ventura on February 2, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/11, 2/18, 2/25, 3/4/21
CNS-3434731#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210202-10001404-0
The following person(s) is (are) doing business as:
Fresh Coat, 2685 Bolker Way, Port Hueneme, CA 93041; County of Ventura
State of incorporation: CA
WOLFPACK HOLDINGS GROUP LLC, 2685 Bolker Way, Port Hueneme, CA 93041
This business is conducted by a Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Daniel West, Managing Member
WOLFPACK HOLDINGS GROUP LLC
This statement was filed with the County Clerk of Ventura on February 2, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/11, 2/18, 2/25, 3/4/21
CNS-3434742#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210128-10001201-0
The following person(s) is (are) doing business as:
Victorian Rose on Main, 896 East Main Street, Ventura, CA 93001; County of Ventura
Rebecca Paula Levitsky, 2612 Yellowwood Drive, Westlake Village, CA 91361
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Rebecca Paula Levitsky
This statement was filed with the County Clerk of Ventura on January 28, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/11, 2/18, 2/25, 3/4/21
CNS-3434872#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210120-10000714-0
The following person(s) is (are) doing business as:
PHYS ED BREAK, 306 E. Matilija St., Ojai, CA 93023; County of Ventura
State of incorporation: California
DESK YOGI LLC, 306 E. Matilija St., 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/ Jacqueline Burge, Member
DESK YOGI LLC
This statement was filed with the County Clerk of Ventura on January 20, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/11, 2/18, 2/25, 3/4/21
CNS-3437416#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210127-10001067-0
The following person(s) is (are) doing business as:
Pain Management & Injury Medical Center, 1120 Newbury Rd., Suite 150, Thousand Oaks, CA 91320 County of VENTURA
ALEXANDER P. HERSEL, MD, INC., 1120 Newbury Rd., Suite 150, Thousand Oaks, 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).)
ALEXANDER P. HERSEL, MD, INC.
S/ Alexander Hersel, President,
This statement was filed with the County Clerk of Ventura County on 01/27/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/11, 2/18, 2/25, 3/4/21
CNS-3438613#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210127-10001072-0
The following person(s) is (are) doing business as:
MAXIM MELGOZA PR, 716 N. VENTURA RD #228, OXNARD, CA 93030 County of VENTURA
Mailing Address:
716 N. VENTURA RD #228, OXNARD, CA 93030
AMIGO CAPITAL GROUP LLC, 716 N. VENTURA RD #228, OXNARD, CA 93030
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
AMIGO CAPITAL GROUP LLC
S/ MARTIN DE JESUS GUZMAN MELGOZA, MANAGING MEMBER,
This statement was filed with the County Clerk of Ventura County on 01/27/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/11, 2/18, 2/25, 3/4/21
CNS-3438622#

Notice of sale of Abandoned Property
Pursuant to sections 21701-21715 of the business and
professions code, section 2328 of the commercial code
and section 535 of the penal code
Ace Self Storage
Located at: 52 Tierra Rejada Road
Simi Valley, CA 93065
(805) 581-3100
Will sell, by competitive bidding, on February 25th, 2021 at
11:00 AM or after. The following properties: Miscellaneous
personal items, household miscellaneous, miscellaneous
construction materials, tools, miscellaneous motorcycle and
vehicle parts, boxes, clothing:

Felicia R Costa – AU070
Robert Wiley Fish – CU021
Stephen P Flaherty – CU092
Bill Robb Auctions; Bond Number 65067162
TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 11TH & 18TH, 2021

Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property Pursuant to Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item(s) at https://storagetreasures.com/ sale by competitive bidding beginning on February 19, 2021 at 9:30 a.m. and ending on February 25, 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

Hall, Rob Unit # D-24, Marchesano, Drew Unit # P-0212B, Chavarria, Manuel Unit # Q-0250, Valencia, Matthew Unit # Q-0297, Lunche, Dorothy Unit # S0-221, Pasley, Shari Unit # S1-290, Carley, Blaire Unit # S3-3036, Humphreys, Sean Unit # S3-3056, Perry, Steve Unit # S4-294, Farley, Hope Unit # S5-014, Saffar, Michael Unit # S5-286, Adams, Chris Unit # S6-248
TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 11TH & 18TH, 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 February 26, 2021 and ends at 11:00am. 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 02/11/2021 and 02/18/2021
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 Friday February 26, 2021, and ends at 11:00am at SelfStorageAuctions.com
Susan Barin B1026 Elizabeth Garcia-Hayward B3403
Dana Ciuro B1042
Dan Downey B1221 Linda Ortega B3445
Floripes Abramovitch B1302 Linda Ortega B3525
Bill Valenzuela B2115 Jacqueline Rankins B3542
Michelle Ambriz B2144 Oscar Mendoza B3619
Jose Castillo B3015 Melissa Rodriquez B4104
Jackie James B3020 Ann Mccullough B4405
Jeffrey Fischer B3137 Gabriel Camacho B4616
William P Geyer B3203 Laura Castro B4652
Clayton Wettig-Searles B3233
Edith Alvarado B3244
See auction photos online
All sales are as is where is and must be removed on 03/1/2021 by 6:00pm
Dated: 02/09/2021 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 FEBRUARY 11TH & 18TH, 2021