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.

01/14/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201222-10017282-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VENTUR
159 LOS ANGELES AVENUE, OXNARD, CA 93035 VENTURA. THE ENDLESS PURSUIT LLC, 159 LOS ANGELES AVENUE, OXNARD, CA 93035. 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): 07/10/2020. 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: THE ENDLESS PURSUIT LLC, JEREMY CERVANTES, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/22/2020. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 14, 21, 28, FEBRUARY 4, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210105-10000087-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BOB & JEN’S ODDS AND ENDS
204 WAKEFORD ST, SANTA PAULA, CA 93060 VENTURA COUNTY. JENNIFER JOHNSON, 204 WAKEFORD ST, SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/14/2020. 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: JENNIFER JOHNSON, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/05/2021. 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, JANUARY 14, 21, 28, FEBRUARY 4, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201228-10017460-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RIGHT AT HOME CONEJO VALLEY
1325 E. THOUSAND OAKS BLVD. #201, THOUSAND OAKS, CA 91362 VENTURA. GRAY’S ASPIRATIONS INC., 61 READING ST., FILLMORE, CA 93015. 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): 01/31/2016. 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: GRAY’S ASPIRATIONS INC., JEFFREY GRAY, JEFFREY GRAY, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/28/2020. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 14, 21, 28, FEBRUARY 4, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210105-10000095-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
REED’S AUTOMOTIVE
57 TAYLOR CT, UNIT A, THOUSAND OAKS, CA 91360 VENTURA. JOHN S WILLIAMS JR., 1350 CALLE GOMERO, THOUSAND OAKS, CA 91360, RACHEL L WILLIAMS, 1350 CALLE GOMERO, THOUSAND OAKS, CA 91360, ANDREW J. GORMAN, 147 STAGECOACH RD., BELL CANYON, CA 91307. 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): 02/01/2016. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOHN S WILLIAMS JR, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/05/2021. 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, JANUARY 14, 21, 28, FEBRUARY 4, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210106-10000129-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LUM SPIRITS
VOKTAIL
MORE DRINKS
3891 N VENTURA AVE, STE B2A, VENTURA, CA 93001 VENTURA. VENTURA SPIRITS COMPANY LLC, 3891 N VENTURA AVE, STE B2A, VENTURA, CA 93001, VENTURA SPIRITS COMPANY LLC, 3891 N VENTURA AVE, STE B2A, 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): 1-2) 12/10/2020, 3) N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: VENTURA SPIRITS COMPANY LLC, ANTHONY CASPARY, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/06/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 14, 21, 28, FEBRUARY 4, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201216-10017083-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MOTORKINGS.COM, INC.
MOTORKINGS
220 E. TELEGRAPH RD, FILLMORE, CA 93015 VENTURA. MOTORKINGS.COM, INC., 335 CLAY ST, FILLMORE, CA 93015. 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: MOTORKINGS.COM, INC., RYAN P. SHIELLS, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/16/2020. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 14, 21, 28, FEBRUARY 4, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201231-10017686-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LOMA VISTA PAINTING
2968 CRESCENT WAY, THOUSAND OAKS, CA 91362 VENTURA COUNTY. TANIA LIZETH BRAVO, 2968 CRESCENT WAY, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TANIA LIZETH BRAVO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/31/2020. N0tice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 14, 21, 28, FEBRUARY 4, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00549348-CU-PT-VTA. Petition of JEROEN LOUIS ASHTON for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) JEROEN LOUIS ASHTON filed a petition with this court for a decree changing names as follows: JEROEN LOUIS ASHTON TO JEROEN LOUIS AMADOR. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 02/19/2021: Time: 8:20am: Department: 21: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 01/08/2021. Filed: 01/08/2021. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By NINA LEMOS, Deputy Clerk. To be Published in the Fillmore Gazette JANUARY 14, 21, 28, FEBRUARY 4, 2021

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: 02/18/2021: 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: 01/07/2021. Filed: 01/07/2021. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By JEANETTE FIMBRES, Deputy Clerk. To be Published in the Fillmore Gazette JANUARY 14, 21, 28, FEBRUARY 4, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00549366-CU-PT-VTA. Petition of HUA YANG AND XIANGHE QIAO for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) HUA YANG AND XIANGHE QIAO filed a petition with this court for a decree changing names as follows: CHARLOTTE YANG-QIAO TO CHARLOTTE WAN YANG-QIAO. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/12/2021: 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: 01/08/2021. Filed: 01/08/2021. 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 JANUARY 14, 21, 28, FEBRUARY 4, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00549434-CU-PT-VTA. Petition of MARIA SACPOT DE LEMUS for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) MARIA SACPOT DE LEMUS filed a petition with this court for a decree changing names as follows: MARIA SACPOT DE LEMUS TO MARIA OLIMPIA LEMUS. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 02/23/2021: Time: 8:30am: Department: 20 Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 01/12/2021. Filed: 01/12/2021. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By NINA LEMOS, Deputy Clerk. To be Published in the Fillmore Gazette JANUARY 14, 21, 28, FEBRUARY 4, 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 February.02.2021. Undersigned will sell items at WWW.STORAGETREASURES.COM. Sale by competitive bidding between 10:30 A.M. and 3:30 P.M. on February.02.2021. 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
# 719- ETHAN DRURY- Misc. box’s, household items, Unknown items
# 4002-CRYSTAL MORGAN- Misc. box’s, household items, Unknown items
# 428-HONER GUADARRAMA- 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
# 2068-FARNIN GEISE- Misc. box’s, household items, Unknown items
# 716- TINA ANDERSON- Misc. box’s, household items, Unknown items
#631- CHRISTINA SANCHEZ- 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 JANUARY 14TH & 21ST 2021

 
01/07/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201223-10017366-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MARAYA INTERIOR DESIGN
1129 MARICOPA HWY #221, OJAI CA 93023 VENTURA. SESPE RIVER DESIGN, INC., 1129 MARICOPA HWY #221, OJAI, CA 93023. 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: SESPE RIVER DESIGN, INC., MARAYA DRONEY, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/23/2020. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 7, 14, 21, 28, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201215-10017042-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HEALTH CARE CONSULTING AND MANAGEMENT GROUP
1450 SPYGLASS WAY, CAMARILLO, CA 93012 VENTURA. KURT MICHAEL HOEKENDORF, 1450 SPYGLASS WAY, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/30/2005. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KURT MICHAEL HOEKENDORF. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/15/2020. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 7, 14, 21, 28, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201228-10017425-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GIRON SERVICES PRO
655 S. VENTURA AVE. APT 101, OXNARD, CA 93030 VENTURA. GUADALUPE GIRON, 655 S. VENTURA AVE APT 101, 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: GUADALUPE GIRON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/28/2020. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 7, 14, 21, 28, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201229-10017537-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
YOU GLOW HAPPY
331 CRESTWOOD AVE, VENTURA, CA 93003 VENTURA. PAIGE LYNLEY BRODKIN, 331 CRESTWOOD AVE, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PAIGE LYNLEY BRODKIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/29/2020. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 7, 14, 21, 28, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2020-00549222-CU-PT-VTA. Petition of KULDEEP for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) KULDEEP filed a petition with this court for a decree changing names as follows: KULDEEP TO KULDEEP KUMAR. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 02/17/2021: Time: 8:20am: Department: 21: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 01/05/2021. Filed: 01/05/2021. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By NINA LEMOS, Deputy Clerk. To be Published in the Fillmore Gazette JANUARY 7, 14, 21, 28, 2021

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20201224-10017414-0
The following person(s) is (are) doing business as:
Smart Spacer, 705 Lakefield Rd. Suite I, Westlake Village, CA 91361 County of VENTURA
Mailing Address:
705 Lakefield Rd. Suite I, Westlake Village, CA 91361
Xplain Corporation, 705 Lakefield Rd. Suite I, Westlake Village, CA 91361
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 10/1/2020.
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).)
Xplain Corporation
S/ Andrea Sniderman, President,
This statement was filed with the County Clerk of Ventura County on 12/24/2020.
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).
1/7, 1/14, 1/21, 1/28/21
CNS-3420848#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201224-10017375-0
The following person(s) is (are) doing business as:
MultiPath Solutions, 86 Maegan Pl. #6, Thousand Oaks, CA 91362; County of Ventura
Jonathan Van Der Mei, 86 Maegan Pl. #6, 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/ Jonathan Van Der Mei
This statement was filed with the County Clerk of Ventura on December 24, 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).
1/7, 1/14, 1/21, 1/28/21
CNS-3425720#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201224-10017379-0
The following person(s) is (are) doing business as:
Piara Pizza-Oxnard, 1411 W Channel Island Blvd., Oxnard, CA 93033; County of Ventura
State of incorporation: California
DABIT VENTURES LLC, 15642 Lassen Street, North Hills, CA 91343
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/ Sameer Khader Dabit, Managing Member
DABIT VENTURES LLC
This statement was filed with the County Clerk of Ventura on December 24, 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).
1/7, 1/14, 1/21, 1/28/21
CNS-3425722#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201224-10017377-0
The following person(s) is (are) doing business as:
Southern California Vein Center, 1700 N. Rose Ave., Suite 420, Oxnard, CA 93030; County of Ventura
State of incorporation: California
Cardiovascular and Thoracic Surgeons of Ventura County, A Professional Corporation, 1700 N. Rose Ave. Suite 420, Oxnard, CA 93030
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/ James G. McPherson, President
Cardiovascular and Thoracic Surgeons of Ventura County, A Professional Corporation
This statement was filed with the County Clerk of Ventura on December 24, 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).
1/7, 1/14, 1/21, 1/28/21
CNS-3425861#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201224-10017373-0
The following person(s) is (are) doing business as:
Richmond Management, 15750 Arroyo Drive, #188, Moorpark, CA 93021,County of Ventura
John R. Ratkay, 15750 Arroyo Drive, #188, 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 1/1/2012
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 R. Ratkay
This statement was filed with the County Clerk of Ventura on December 24, 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).
1/7, 1/14, 1/21, 1/28/21
CNS-3425898#

NOTICE OF PUBLIC LIEN SALES
Business & Professional Code Section 21700-21707
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held at the hours of 10 a.m. on the 20th day of January 2021 thereafter. The property is stored by Nova Storage located 455 A Street. Fillmore, CA 93015. The auction will be held at www.selfstorageauction.com by competitive bid.
The items to be sold are generally described as follows: Furniture, clothing, tools and or other household items stored by the following persons:
1229 Perez, Roxanna
1312 Hernandez, Monica
Date: January 2, 2021 Signed NOVA STORAGE
This notice is given in accordance with the provisions of section 21700 et seq. of Business & Professional Code of the State of California.
The owner reserves the right to bid at the sale. All purchased goods are sold “As Is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
Auctioneer: Nova Storage
TO BE PUBLISHED IN THE FILLMORE GAZETTE JANUARY 7TH & 14TH, 2021

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 January 21st, 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:
Onesimus Evans Or Kristen A Campbell – BG032
Kendra Sponsler – AG008
Bill Robb Auctions; Bond Number 65067162
TO BE PUBLISHED IN THE FILLMORE GAZETTE JANUARY 7TH & 14TH, 2021

 
12/31/2020 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201215-10017055-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LA ROUSSE
11566 CHESTNUT RIDGE ST, MOORPARK, CA 93021 VENTURA. KATHERINE DOHERTY, 1660 TALMADGE ST., LOS ANGELES, CA 90027, PHILLIP VAN NOSTRAND, 19 ORCHARD ST. #4A, NEW YORK, NY 10002. STATE OF INCORPORATION: CA. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/01/2020. 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: KATHERINE DOHERTY, GENERAL PARTNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/15/2020. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 31, 2020 JANUARY 7, 14, 21, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201217-10017150-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SGS CONSULTING SERVICES
1811 CESAR CHAVEZ DR, OXNARD, CA 93030 VENTURA. STEVEN GREGORY SHIVELY, 1811 CESAR CHAVEZ 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): 11/30/2020. 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: STEVEN GREGORY SHIVELY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/17/2020. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 31, 2020 JANUARY 7, 14, 21, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201222-10017265-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
STALIA FINANCE
918 CALLE PORTILLA, CAMARILLO, CA 93010 VENTURA. ROBERT REICH, 918 CALLE PORTILLA, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A, SOLE PROPRIETORSHIP. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/01/2020. 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: ROBERT REICH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/22/2020. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 31, 2020 JANUARY 7, 14, 21, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201217-10017148-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PACIFIC COAST FARM LABOR
863 SANTA CLARA AVE, FILLMORE, CA 93015 VENTURA. ROBERT Z. DELARA, 2793 E. TELEGRAPH RD, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): FEBRUARY 2001. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ROBERT Z. DELARA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/17/2020. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 31, 2020 JANUARY 7, 14, 21, 2021

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
INNOVATIVE PERFORMANCE PRODUCTS
1506 DOROTHY AVENUE, SIMI VALLEY, CA 93063. The date on which the fictitious business name being abandoned was filed: 12/18/2020. The file number to the fictitious business name being abandoned: 20190412-10006569-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: ERIN KILBOURNE, 1506 DOROTHY AVENUE, SIMI VALLEY, CA 93063, TERRY KILBOURNE, 1506 DOROTHY AVENUE, SIMI VALLEY, CA 93063. This business is conducted by: MARRIED COUPLE. This statement was filed with the County Clerk of Ventura County on 12/21/2020. Signed: ERIN KILBOURNE, PRESIDENT. File Number: 202001221-10017251-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 31, 2020 JANUARY 7, 14, 21, 2021

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20201215-10017049-0
The following person(s) is (are) doing business as:
1. First Street Dental Group, 2. First Street Dental Group and Orthodontics, 3. My Kid's Dentist, 4. My Kid's Dentist and Orthodontics, 1197 E. Los Angeles Ave., Suite E, Simi Valley, CA 93065 County of VENTURA
Mailing Address:
Attention: Legal Department, 17000 Red Hill Avenue, Irvine, CA 92614
Magdos and Setareh Dental Corporation, 1197 E. Los Angeles Ave., Suite E, Simi Valley, CA 93065
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 4/9/2018.
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).)
Magdos and Setareh Dental Corporation
S/ Darin S. Reagan, Secretary,
This statement was filed with the County Clerk of Ventura County on 12/15/2020.
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).
12/31/20, 1/7, 1/14, 1/21/21
CNS-3414971#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201215-10017008-0
The following person(s) is (are) doing business as:
The Six Chow House, 419 Main Street, Suite C, Ventura, CA 93001; County of Ventura
Jacob King, General Partner, Six Ventura LP, 419 Main Street, Suite C, Ventura, CA 93001
Rafiel Serrano, General Partner, Six Ventura LP, 419 Main Street, Suite C, Ventura, CA 93001
This business is conducted by A Limited Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jacob King, General Partner
Six Ventura LP
This statement was filed with the County Clerk of Ventura on 12/15/2020.
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).
12/31/20, 1/7, 1/14, 1/21/21
CNS-3420441#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201208-10016660-0
The following person(s) is (are) doing business as:
Rusty's House Designs, 3090 Jacinto Ave., Simi Valley, CA 93063; County of Ventura
Vincent Allegra, 3090 Jacinto 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 01/01/2017
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Vincent Allegra
This statement was filed with the County Clerk of Ventura on 12/08/2020.
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).
12/31/20, 1/7, 1/14, 1/21/21
CNS-3421272#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201208-10016662-0
The following person(s) is (are) doing business as:
Current Commodity Systems, 1451 N. Rice Ave., Suite C, Oxnard, CA 93030; County of Ventura
State of incorporation/organization: California
ONE PERFECT LINE, LLC,1451 N. Rice Ave., Suite C, Oxnard, CA 93030
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 10/14/2020
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/ Ryan Yacura, Managing Member
ONE PERFECT LINE, LLC
This statement was filed with the County Clerk of Ventura on 12/08/2020.
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).
12/31/20, 1/7, 1/14, 1/21/21
CNS-3421294#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201208-10016664-0
The following person(s) is (are) doing business as:
Access Insurance Agency, 391 Laguna Ter., Simi Valley, CA 93065; County of Ventura
Alex S. Barkodarian, 391 Laguna Ter., 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/ Alex S. Barkodarian
This statement was filed with the County Clerk of Ventura on 12/08/2020.
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).
12/31/20, 1/7, 1/14, 1/21/21
CNS-3421362#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201208-10016666-0
The following person(s) is (are) doing business as:
RedDoggProductions, 11 Hackamore Ln #222, Bell Canyon CA 91307; County of Ventura
Allan Tamshen, 11 Hackamore Ln #222, Bell Canyon, CA 91307
This business is conducted by An individual
The registrant commenced to transact business under the fictitious business name or names listed above on 10/20/2020
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Allan Tamshen
This statement was filed with the County Clerk of Ventura on 12/08/2020.
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).
12/31/20, 1/7, 1/14, 1/21/21
CNS-3421363#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201208-10016632-0
The following person(s) is (are) doing business as:
Nurturall Beauty, 30021 Village 30, Camarillo, CA 93012; County of Ventura
State of incorporation/organization: California
Kreative Chaos LLC, 30021 Village 30, 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/ Ashley Barbara O'Rourke, Managing Member
Kreative Chaos LLC
This statement was filed with the County Clerk of Ventura on 12/08/2020.
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).
12/31/20, 1/7, 1/14, 1/21/21
CNS-3422335#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201211-10016889-0
The following person(s) is (are) doing business as:
Fitness 19 Camarillo, 1775 East Daily Drive, Camarillo, CA 93010; County of Ventura
State of incorporation: California
Fitness 19 CA 283, LLC, 1775 East Daily Drive, Camarillo, CA 93010
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 09/18/2020
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/ Paul Rice, Chief Executive Officer of INNOVATIVE FITNESS CLUB CONSULTING, INC., a California corporation, Member
Fitness 19 CA 283, LLC
This statement was filed with the County Clerk of Ventura on December 11, 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).
12/31/20, 1/7, 1/14, 1/21/21
CNS-3422866#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201211-10016887-0
The following person(s) is (are) doing business as:
Fitness 19 Newbury Park, 161 N. Reino Road, Newbury Park, CA 91320; County of Ventura
State of incorporation: California
Fitness 19 CA 281, LLC, 161 N. Reino Road, Newbury Park, CA 91320
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 09/18/2020
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/ Paul Rice, Chief Executive Officer of INNOVATIVE FITNESS CLUB CONSULTING, INC., a California corporation, Member
Fitness 19 CA 281, LLC
This statement was filed with the County Clerk of Ventura on December 11, 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).
12/31/20, 1/7, 1/14, 1/21/21
CNS-3422873#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201211-10016885-0
The following person(s) is (are) doing business as:
Fitness 19 Oxnard, 2721 S. Rose Avenue, Suite A102, Oxnard, CA 93033; County of Ventura
State of incorporation: California
Fitness 19 CA 253 LLC, 2721 S. Rose Avenue, Suite A102, Oxnard, CA 93033
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 11/09/2020
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/ Paul Rice, Chief Executive Officer of INNOVATIVE FITNESS CLUB CONSULTING, INC., a California corporation, Member
Fitness 19 CA 253 LLC
This statement was filed with the County Clerk of Ventura on December 11, 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).
12/31/20, 1/7, 1/14, 1/21/21
CNS-3422876#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201211-10016881-0
The following person(s) is (are) doing business as:
Fitness 19 Thousand Oaks, 1736 East Avenida De Los Arboles, Thousand Oaks, CA 91362; County of Ventura
State of incorporation: California
ENDO Fitness TO, LLC, 1736 East Avenida De Los Arboles, Thousand Oaks, CA 91362
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 09/18/2020
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/ Robert T. Rodger, President of ARC CONSULTING GROUP, INC., a California corporation, Manager
ENDO Fitness TO, LLC
This statement was filed with the County Clerk of Ventura on December 11, 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).
12/31/20, 1/7, 1/14, 1/21/21
CNS-3422878#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201211-10016878-0
The following person(s) is (are) doing business as:
Fitness 19 Simi Valley, 1281 Los Angeles Avenue, Simi Valley, CA 93065; County of Ventura
State of incorporation: California
ENDO Fitness SV, LLC, 1281 Los Angeles Avenue, Simi Valley, CA 93065
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 09/18/2020
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/ Robert T. Rodger, President of ARC CONSULTING GROUP, INC., a California corporation, Manager
ENDO Fitness SV, LLC
This statement was filed with the County Clerk of Ventura on December 11, 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).
12/31/20, 1/7, 1/14, 1/21/21
CNS-3422882#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201211-10016891-0
The following person(s) is (are) doing business as:
Fitness 19 Moorpark, 543 Los Angeles Avenue, Moorpark, CA 93021; County of Ventura
State of incorporation: California
ENDO Fitness Moorpark, LLC, 543 Los Angeles Avenue, 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 09/18/2020
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/ Robert T. Rodger, President of ARC CONSULTING GROUP, INC., a California corporation, Manager
ENDO Fitness Moorpark, LLC
This statement was filed with the County Clerk of Ventura on December 11, 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).
12/31/20, 1/7, 1/14, 1/21/21
CNS-3422920#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201215-10017012-0
The following person(s) is (are) doing business as:
805 IV Lounge, 301 Science Drive, Suite 280, Moorpark, CA 93021; County of Ventura
State of incorporation: CA
THE SKIN AND BEAUTY BAR, A MEDICAL CORPORATION, 301 Science Drive, Suite 280, Moorpark, CA 93021
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Amanda Dominguez, Vice President
THE SKIN AND BEAUTY BAR, A MEDICAL CORPORATION
This statement was filed with the County Clerk of Ventura on 12/15/2020.
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).
12/31/20, 1/7, 1/14, 1/21/21
CNS-3423092#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201215-10017006-0
The following person(s) is (are) doing business as:
Donald Murray Engineering, 283 Odebolt Drive, Thousand Oaks, CA 91360; County of Ventura
Donald Dickson Murray, 283 Odebolt Drive, Thousand Oaks, CA 91360
This business is conducted by An individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Donald Dickson Murray
This statement was filed with the County Clerk of Ventura on 12/15/2020.
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).
12/31/20, 1/7, 1/14, 1/21/21
CNS-3423782#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201215-10017057-0
The following person(s) is (are) doing business as:
805 Tactical, 3885 Coronado Cir., Newbury Park, CA 91320; County of Ventura
State of incorporation/organization: California
805 Tactical LLC, 3885 Coronado Cir., Newbury Park, CA 91320
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 10/01/2020
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Oliver Varoujan, Manager
805 Tactical LLC
This statement was filed with the County Clerk of Ventura on 12/15/2020.
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).
12/31/20, 1/7, 1/14, 1/21/21
CNS-3423982#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201215-10017059-0
The following person(s) is (are) doing business as:
Add A Home Pros, 668 Finn Ave., #25, Moorpark, CA 93021; County of Ventura
State of incorporation: California
Sturdy Built, Inc., 668 Finn Ave., #25, Moorpark, CA 93021
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Scott Armstrong, President
Sturdy Built, Inc
This statement was filed with the County Clerk of Ventura on 12/15/2020.
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).
12/31/20, 1/7, 1/14, 1/21/21
CNS-3423990#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201215-10017053-0
The following person(s) is (are) doing business as:
Nico Parker, 2275 Hillsbury Road, Westlake Village, CA 91361; County of Ventura
Nicholas Torres, 2275 Hillsbury Road, 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/ Nicholas Torres
This statement was filed with the County Clerk of Ventura on 12/15/2020.
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).
12/31/20, 1/7, 1/14, 1/21/21
CNS-3424067#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201215-10017063-0
The following person(s) is (are) doing business as:
Vessel Projects, 3435 E. Thousand Oaks Blvd., Thousand Oaks, CA 91359 ; County of Ventura
Jens Cole, 3435 E. Thousand Oaks Blvd., Thousand Oaks, CA 91359
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/ Jens Cole
This statement was filed with the County Clerk of Ventura on 12/15/2020.
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).
12/31/20, 1/7, 1/14, 1/21/21
CNS-3424072#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201215-10017061-0
The following person(s) is (are) doing business as:
the remix design company, 69 Dapplegray Rd., Bell Canyon, CA 91307; County of Ventura
Sarah Erving, 69 Dapplegray Rd., Bell Canyon, CA 91307
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/ Sarah Erving
This statement was filed with the County Clerk of Ventura on 12/15/2020.
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).
12/31/20, 1/7, 1/14, 1/21/21
CNS-3424081#

Russell E. Charvonia
State Bar No. 231154
CHANNEL ISLANDS LAW GROUP, A P. C.
58 N. Ash Street
Ventura, California 93001
Phone: (805) 652-6941
Fax: (805) 832-6744
Email: Russ@ChannelIslandsLG.com
Attorney for
ANDREA J. BEENHAM
SUPERIOR COURT OF THE STATE OF CALIFORNIA
FOR THE COUNTY OF VENTURA
In re the Estate of:
EWAN GEORGE BEENHAM,
Decedent
Case No.: 56-2020-00546370-PR-LA-OXN
Hearing Set For:
DATE: January 28, 2021
TIME: 10:30 AM
DEPT: J6
NOTICE TO CREDITORS
OF EWAN GEORGE BEENHAM
Notice is hereby given to the creditors and contingent creditors of the above-named decedent, that all persons having claims against the decedent are required to file them with the Superior Court, at 4353 East Vineyard Avenue, Oxnard, California 93036, and deliver pursuant to Section 1215 of the California Probate Code a copy to ANDREA J. BEENHAM, as trustee of the trust dated September 16, 2020 wherein the decedent was the trustor, at c/o RUSSELL E. CHARVONIA, CHANNEL ISLANDS LAW GROUP, A P. C., 58 N. Ash Street, Ventura, California 93001, within the later of four months after December 31, 2020 (the date of the first publication of notice to creditors) or, if notice is mailed or personally delivered to you, 60 days after the date this notice is mailed or personally delivered to you. A claim form may be obtained from the court clerk. For your protection, you are encouraged to file your claim by certified mail, with return receipt requested.
DATED December 29, 2020
CHANNEL ISLANDS LAW GROUP, A P.C.
By: _______________________________
RUSSELL E. CHARVONIA
Attorney for ANDREA J. BEENHAM
PUBLISHED IN THE FILLMORE GAZETTE 12/31/20 01/07/21 01/14/21

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 15th day of January, 2021 at 12:15 PM 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 #159 - Luis Quieju-Boran
Unit #58 -- Frank Allen
Unit #178 - Joshua Weaver
Purchases must be paid for at the time of purchase in cash only.
0All 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, December 31, 2020, January 7, 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 15th day of January 2021, at 2:30 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 # 275 ANTHONY AGUILAR
UNIT # 310 MOISES BERNARDINO
UNIT # 361 JOSE ZUNIGA
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 December 31, 2020 January 7, 2021

 
12/24/2020 Legal Notices

0FICTITIOUS BUSINESS NAME STATEMENT File No. 20201211-10016895-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COUNTY AUTO DETAILING
VENTURA COUNTY AUTO DETAILING
1261 CACHUMA AVE, VENTURA, CA 93004 VENTURA. JUSTIN CREAMER, 1261 CACHUMA AVE, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: JUSTIN CREAMER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/11/2020. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 24, 31, 2020 JANUARY 7, 14, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201201-10016382-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FARMIVORE
1012 WEST VENTURA BLVD., CAMARILLO, CA 93010 VENTURA. FARMIVORE INC, 1012 WEST VENTURA BLVD, CAMARILLO, CA 93010. STATE OF INCORPORATION: CALIF. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/23/2020. 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: FARMIVORE INC., MICHAEL ROBERTS, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/01/2020. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 24, 31, 2020 JANUARY 7, 14, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201208-10016668-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TOBACCO & MORE #4
2760 TAPO CANYON RD #9, SIMI VALLEY, CA 93063 VENTURA. SIMI VALLEY SMOKE SHOP , INC, 2760 TAPO CANYON RD #9, SIMI VALLEY, CALIFORNIA, 93063. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/07/2020. 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: SIMI VALLEY SMOKE SHOP , INC, SARKIS ABDULHAI, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/08/2020. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 24, 31, 2020 JANUARY 7, 14, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201210-10016837-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GOOD NEWS GARDENING SERVICES
1374 GARDENIA ST., OXNARD, CA 93036 VENTURA. OSCAR BARRON GARCIA, 1374 GARDENIA ST., OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: OSCAR BARRON GARCIA, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/10/2020. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 24, 31, 2020 JANUARY 7, 14, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201210-10016832-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ARTEMIS CONSULTING SOLUTIONS
45 SABRA AVE, OAK PARK, CA 91377 VENTURA. GAURAV MATHUR, 45 SABRA AVE, OAK PARK, CA 91377. 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: GAURAV MATHUR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/10/2020. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 24, 31, 2020 JANUARY 7, 14, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201208-10016628-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALL AMERICAN REALTY
ALL AMERICAN FINANCIAL SERVICES
ALL AMERICAN CONSULTING SERVICES
ALL AMERICAN HOME LOANS
447 WEST FIFTH STREET, OXNARD, CA 93030 VENTURA. EVANGELINE WILKES, 145 REGAL AVENUE, NEWBURY PARK CA, 91320, JOHN VACCA, 145 REGAL AVENUE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1-2) 12/28/1988, 3-4) 12/30/1993. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: EVANGELINE WILKES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/08/2020. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 24, 31, 2020 JANUARY 7, 14, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201201-10016309-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FANSTALGIA DESIGN
FANSTALGIA
FANFANCY LEATHER
1261 CACHUMA AVE, VENTURA, CA 93004 VENTURA. DESERAY AMBER RADZIEWICZ, 1261 CACHUMA AVE, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/23/2020. 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: DESERAY AMBER RADZIEWICZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/01/2020. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 24, 31, 2020 JANUARY 7, 14, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201211-10016923-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DOERS TREE
213 GALWAY LN, SIMI VALLEY, CA 93065 VENTURA. TONY PHUCHANE, 213 GALWAY LN, 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: TONY PHUCHANE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/11/2020. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 24, 31, 2020 JANUARY 7, 14, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201210-10016809-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SUBWAY 10088
525 COUNTRY CLUB DR, SUITE E, SIMI VALLEY, CA 93065 VENTURA. HONEYED INC, 525 COUNTRY CLUB DR, 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): 12/18/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HONEYED INC, FNU HENDRY, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/10/2020. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 24, 31, 2020 JANUARY 7, 14, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2020-00547725-CU-PT-VTA. Petition of TERMEH AKHU for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) TERMEH AKHU filed a petition with this court for a decree changing names as follows: TERMEH AKHU TO TERMEH AZIM. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 02/08/2021: 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: 12/14/2020. Filed: 12/14/2020. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By JEANETTE FIMBRES, Deputy Clerk. To be Published in the Fillmore Gazette DECEMBER 24, 31, 2020 JANUARY 7, 14, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2020-00547667-CU-PT-VTA. Petition of LURDES MARTIN A.K.A. LURDES ALVAREZ for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) LURDES MARTIN A.K.A. LURDES ALVAREZ filed a petition with this court for a decree changing names as follows: LURDES MARTIN A.K.A. LURDES ALVAREZ TO LULI MARTIN. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 02/01/2021: 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: 12/07/2020. Filed: 12/07/2020. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By JEANETTE FIMBRES, Deputy Clerk. To be Published in the Fillmore Gazette DECEMBER 24, 31, 2020 JANUARY 7, 14, 2021

 
12/17/2020 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201202-10016442-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CASH RECOVERY SPECIALISTS
4 MARGARITA AVENUE, CAMARILLO, CA 93012 VENTURA COUNTY. SCOTT GRANGER BUEHLER, 4 MARGARITA AVENUE, 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: SCOTT GRANGER BUEHLER, SCOTT G. BUEHLER, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/02/2020. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 17, 24, 31, 2020 JANUARY 7, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201204-10016521-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ROYALTY POOLS & SPA SERVICES
110 N. D STREET APT. E, OXNARD, CA 93030 VENTURA. JESUS TORRES GONZALEZ, 110 N. D STREET APT. E, 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: JESUS TORRES GONZALEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/04/2020. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 17, 24, 31, 2020 JANUARY 7, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201119-10015918-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TAT TROPICAL ILLUSION
1344 N MOORPARK ROAD, THOUSAND OAKS, CA 91360 VENTURA. TAT WAI LI, 1424 CALLE TILO, THOUSAND OAKS, CA 91360, MEI LI LI, 1424 CALLE TILO, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: MARRIED COUPLE. 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: TAT WAI LI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/19/2020. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 17, 24, 31, 2020 JANUARY 7, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201201-10016390-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ASHA ITHREAD
2950 COCHRAN ST STE – E, SIMI VALLEY, CA 93065 VENTURA. JAYSHRIBEN H PRAJAPATI, 13948 GINGER LN, SAN FERNANDO, CA 91340. 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: JAYSHRIBEN H PRAJAPATI, J. H. PRAJAPATI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/01/2020. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 17, 24, 31, 2020 JANUARY 7, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201208-10016636-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AMETHYST CANDLE CO.
1056 KING ST., FILLMORE, CA 93015 VENTURA. GABRIELA CARDENAS, 1056 KING ST., FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/26/2020. 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: GABRIELA CARDENAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/08/2020. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 17, 24, 31, 2020 JANUARY 7, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201201-10016348-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
D&V CONSULTING
847 AMARYLLIS AVE, SIMI VALLEY, CA 93065 VENTURA. AMAN PANDHER, 847 AMARYLLIS AVE, SIMI VALLY, 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: AMAN PANDHER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/01/2020. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 17, 24, 31, 2020 JANUARY 7, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201201-10016311-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DELIVERY ON DEMAND
IMAN’S CONSULTING
1089 CURRIER AVE, SIMI VALLEY, CA 93065 VENTURA. IMANH ENTERPRISES, 1089 CURRIER AVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/01/2020. 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: IMANH ENTERPRISES, IMAN BAKHIT, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/01/2020. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 17, 24, 31, 2020 JANUARY 7, 2021

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20201208-10016634-0
The following person(s) is (are) doing business as:
Thousand Oaks Physicians Medical Group, Inc., 1325 E. Thousand Oaks Blvd. Ste 104, Thousand Oaks, CA 91362 County of VENTURA
Mailing Address:
16550 Ventura Blvd Ste. 320, Encino, CA 91436
Philip M Lichtenfeld, M.D. Professional Corporation, 16550 Ventura Blvd Ste. 320, Encino, CA 91436
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on March 1, 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).)
Philip M Lichtenfeld, M.D. Professional Corporation
S/ Philip M. Lichtenfeld, President,
This statement was filed with the County Clerk of Ventura County on 12/08/2020.
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).
12/17, 12/24, 12/31/20, 1/7/21
CNS-3381538#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201208-10016730-0
The following person(s) is (are) doing business as:
Taylor Made Health 152 Redfield Ave Newbury Park, CA 91320; County of Ventura
Michael Taylor
152 Redfield Ave Newbury Park, CA 91320
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Michael Taylor
This statement was filed with the County Clerk of Ventura on 12/08/2020.
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).
12/17, 12/24, 12/31/20, 1/7/21
CNS-3420430#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201208-10016726-0
The following person(s) is (are) doing business as:
Fattes Pizza Of Simi Valley 605 E. Los Angeles Ave. Simi Valley, CA 93065; County of Ventura
State of incorporation: California
Plata Inc.
605 E. Los Angeles Ave. Simi Valley, CA 93065
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 07/07/2018
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/ Eric Gomez
This statement was filed with the County Clerk of Ventura on 12/08/2020.
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).
12/17, 12/24, 12/31/20, 1/7/21
CNS-3420453#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201208-10016728-0
The following person(s) is (are) doing business as:
Canvas & Claw 13150 Bent Grass Pl. Moorpark, CA 93021; County of Ventura
Lacee Jae Shaw
13150 Bent Grass Pl. 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/ Lacee Jae Shaw
This statement was filed with the County Clerk of Ventura on 12/08/2020.
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).
12/17, 12/24, 12/31/20, 1/7/21
CNS-3420473#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20201124-10016144-0
The following person(s) is (are) doing business as:
MAD Billing Solutions, 1217 Mission Verde Dr, Camarillo, CA 93012 County of VENTURA
Nicole Diane Gutierrez, 1217 Mission Verde Dr, Camarillo, CA 93012
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/ Nicole Diane Gutierrez,
This statement was filed with the County Clerk of Ventura County on 11/24/2020.
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).
12/17, 12/24, 12/31/20, 1/7/21
CNS-3423228#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20201120-10015994-0
The following person(s) is (are) doing business as:
CA Luxuries, 3835-R E. Thousand Oaks Blvd, #251, WESTLAKE VILLAGE, CA 91362 County of VENTURA
Silvergate Consulting Group Inc, 3835-R E. Thousand Oaks Blvd, #251, WESTLAKE VILLAGE, CA 91362
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Silvergate Consulting Group Inc
S/ Christopher Flores, CEO
This statement was filed with the County Clerk of Ventura County on 11/20/2020.
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).
12/17, 12/24, 12/31/20, 1/7/21
CNS-3423399#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201207-10016565-0
The following person(s) is (are) doing business as:
Dollar General Store #15435, 1154 Ventura Street, Fillmore, CA 93015; County of Ventura
State of incorporation: Tennessee
Dolgen California, LLC, 100 Mission Ridge, Goodlettsville, TN 37072
This business is conducted by a Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 11/22/2015.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ John Garratt, CFO & Secretary
Dolgen California, LLC
This statement was filed with the County Clerk of Ventura on December 7, 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).
12/17, 12/24, 12/31/20, 1/7/21
CNS-3424637#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201208-10016688-0
The following person(s) is (are) doing business as:
Main Street Motors, 1117 East Main Street, Santa Paula, CA 93060; County of Ventura
State of incorporation: California
Main Street Motors LLC, 1117 East Main Street, Santa Paula, CA 93060
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ William A. Barr, Managing Member
Main Street Motors LLC
This statement was filed with the County Clerk of Ventura on December 8, 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).
12/17, 12/24, 12/31/20, 1/7/21
CNS-3421611#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201208-10016724-0
The following person(s) is (are) doing business as:
Providence Press, 756 South Rice Rd., Ojai, CA 93023; County of Ventura
Norman Clayton, 756 South Rice Rd., 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/ Norman Clayton
This statement was filed with the County Clerk of Ventura on December 8, 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).
12/17, 12/24, 12/31/20, 1/7/21
CNS-3422232#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201207-10016565-0
The following person(s) is (are) doing business as:
Dollar General Store #15435, 1154 Ventura Street, Fillmore, CA 93015; County of Ventura
State of incorporation: Tennessee
Dolgen California, LLC, 100 Mission Ridge, Goodlettsville, TN 37072
This business is conducted by a Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 11/22/2015.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ John Garratt, CFO & Secretary
Dolgen California, LLC
This statement was filed with the County Clerk of Ventura on December 7, 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).
12/17, 12/24, 12/31/20, 1/7/21
CNS-3424637#