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

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

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

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

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

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

12/03/2020 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201120-10015956-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CARSTAR SIMI VALLEY
2045 EASY WAY, SIMI VALLEY, CA 93065 VENTURA. APEX AUTO COLLISION, INC., 2045 EASY WAY, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: APEX AUTO COLLISION, INC., CHAD M. WHITE, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. 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 of section 17920, where 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 3, 10, 17, 24, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201124-10016148-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BT BUSINESS SOLUTIONS LLC
177 LANG ST, VENTURA CA 93003 VENTURA. BT BUSINESS SOLUTIONS LLC, 177 LANG ST, VENTURA, CA 93003. 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): 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: BT BUSINESS SOLUTIONS LLC, BRANDON TALMADGE, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. 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 of section 17920, where 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 3, 10, 17, 24, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201125-10016202-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LA BARATONA
2141 E. CHANNEL ISL. BLVD., #6-9, OXNARD, CA 93030 VENTURA. GSG ENTERPRISES, INC., 1421 MARTIN LUTHER KING JR DR, OXNARD, CA 93030. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: GSG ENTERPRISES, INC, MANPREET GILL, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/25/2020. 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 3, 10, 17, 24, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201124-10016159-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PRIMO’S SMOKE SHOP
2141 E. CHANNEL ISL. BLVD., #5, OXNARD, CA 93030 VENTURA. GSG ENTERPRISES, INC., 1421 MARTIN LUTHER KING JR DR, OXNARD, CA 93030. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: GSG ENTERPRISES, INC, MANPREET GILL, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. 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 of section 17920, where 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 3, 10, 17, 24, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201119-10015908-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BEXBUTTERFLIESONLINEPRESCHOOL.COM LLC
1103 SHADY LANE, FILLMORE, CA 93015 VENTURA. BEXBUTTERFLIESPRESCHOOL.COM LLC, 1103 SHADY LANE, FILLMORE, CA 93015. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BEXBUTTERFLIESPRESCHOOL.COM LLC, REBEKAH GOLSON, MANAGER. 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 3, 10, 17, 24, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201113-10015507-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SBSN
SBSN BRIDE
SOMETHING BORROWED, SOMETHING NEW
345 WILLIS AVE STE 102, CAMARILLO, CA 93010 VENTURA. DANIELLE DOMINQUE IZEN, 48 NATALIE WAY, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1-2) 08/04/2020, 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: DANIELLE DOMINIQUE IZEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/13/2020. 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 3, 10, 17, 24, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201124-10016063-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COASTAL CARPET CARE
COASTAL CARPET CLEANING
2330 KIPANA AVENUE, VENTURA, CA 93001 VENTURA. CHRISTOPHER LANDUCCI, 2330 KIPANA AVENUE, VENTURA, CA 93001. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: CHRISTOPHER LANDUCCI. If Registrant is a CORPORATION or LLC, sign below:. 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 of section 17920, where 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 3, 10, 17, 24, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201106-10015250-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ANT FIX PRO
ANTFIXPRO.COM
767 PASEO LINDO, OXNARD CA 93030 VENTURA. RICARDO RIOS, 767 PASEO LINDO, 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: RICARDO RIOS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/06/2020. 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 3, 10, 17, 24, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201125-10016175-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CLASSIC PROPERTY GROUP
258 THOREAU CIRCLE, THOUSAND OAKS, CA 91360 VENTURA. KYLE THORSEN, 258 THOREAU CIRCLE, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: KYLE THORSEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/25/2020. 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 3, 10, 17, 24, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201120-10015996-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GOLD COAST TRUCKING
809 SESPE AVE., FILLMORE, CA 93015 VENTURA. DAVID GONZALEZ, 809 SESPE AVE., FILLMORE, CA 93015, JOSE JESUS GONZALEZ, 809 SESPE AVE., FILLMORE, CA 93015. 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): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DAVID GONZALEZ. If Registrant is a CORPORATION or LLC, sign below:. 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 of section 17920, where 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 3, 10, 17, 24, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201124-10016075-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VILLAGE COMMONS MARKET
231 VILLAGE COMMONS BLVD. #11 & 13, CAMARILLO, CA 93012 VENTURA. SALAM BARAKAT, 2624 NUTMEG CIRCLE, SIMI VALLEY, CA 93065, NASER BARAKAT, 2088 CREEKRIDGE, SIMI VALLEY, CA 93065. 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): 2009. 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: SALAM BARAKAT. If Registrant is a CORPORATION or LLC, sign below:. 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 of section 17920, where 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 3, 10, 17, 24, 2020

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2020-00547254-CU-PT-VTA. Petition of NICHOLAS ADAM HERNANDEZ for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) NICHOLAS ADAM HERNANDEZ filed a petition with this court for a decree changing names as follows: NICHOLAS ADAM HERNANDEZ to NICHOLAS ADAM JUSTINIANO. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 01/13/2021: Time: 8:20am: Department: 20: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 11/24/2020. Filed: 11/24/2020. 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 DECEMBER 3, 10, 17, 24, 2020

FICTITIOUS BUSINESS NAME STATEMENT
File No.20201123-10016013-0
The following person(s) is (are) doing business as:
1. CampusXCare, 2. Campus X Care, 2660 TOWNSGATE RD STE. 150, WESTLAKE VILLAGE, CA 91361 County of VENTURA
Mailing Address:
2660 TOWNSGATE RD STE. 150, WESTLAKE VILLAGE, CA 91361
THE CHANGE PLACE FAMILY COUNSELING, INC, 2660 TOWNSGATE RD STE. 150, 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 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).)
THE CHANGE PLACE FAMILY COUNSELING, INC
S/ Robert Scholz, President,
This statement was filed with the County Clerk of Ventura County on 11/23/2020.
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 (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).
12/3, 12/10, 12/17, 12/24/20
CNS-3386186#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201118-10015818-0
The following person(s) is (are) doing business as:
Paul King Design, 93 Lucas Ct., Newbury Park, CA 91320; County of Ventura
Paul Tsu Peng King, 93 Lucas Ct., Newbury Park, CA 91320
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Paul Tsu Peng King
This statement was filed with the County Clerk of Ventura on November 18, 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).
12/3, 12/10, 12/17, 12/24/20
CNS-3395069#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201117-10015696-0
The following person(s) is (are) doing business as:
2dope4wordz, 1008 Nightingale Pl., Oxnard, CA 93036; County of Ventura
Dennis Eugene Holloway Jr., 1008 Nightingale Pl., Oxnard, CA 93036
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 01/14/2014.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Dennis Eugene Holloway Jr.
This statement was filed with the County Clerk of Ventura on November 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 (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).
12/3, 12/10, 12/17, 12/24/20
CNS-3411730#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20201123-10016008-0
The following person(s) is (are) doing business as:
1. Camarillo Kids' Dentist and Orthodontics, 2. Camarillo Kids' Dentist Dental Group, 2370-D East Las Posas Road, Camarillo, CA 93010 County of VENTURA
Giselle Mar Dental Corporation, 2370-D East Las Posas Road, Camarillo, CA 93010
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 11/4/2020.
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).)
Giselle Mar Dental Corporation
S/ Lynda C. Watanabe, Secretary,
This statement was filed with the County Clerk of Ventura County on 11/23/2020.
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 (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).
12/3, 12/10, 12/17, 12/24/20
CNS-3414662#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201118-10015820-0
The following person(s) is (are) doing business as:
Andrea B. Manning, 812 Del Norte Road, Ojai, CA 93023; County of Ventura
Andrea Manning, 812 Del Norte Road, 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 08/08/2017.
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/ Andrea Manning
This statement was filed with the County Clerk of Ventura on November 18, 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).
12/3, 12/10, 12/17, 12/24/20
CNS-3415044#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201118-10015833-0
The following person(s) is (are) doing business as:
LenzPerfect Photography, 724 Cayo Grande Ct., Newbury Park, CA 91320; County of Ventura
Scott Andrew Hurst, 724 Cayo Grande Ct., Newbury Park, CA 91320
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Scott Andrew Hurst
This statement was filed with the County Clerk of Ventura on November 18, 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).
12/3, 12/10, 12/17, 12/24/20
CNS-3415370#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201118-10015827-0
The following person(s) is (are) doing business as:
Azaria Boutique, 150 E. Los Angeles Ave. #404, Moorpark, CA 93021; County of Ventura
Gabriela S. Tasaico, 150 E. Los Angeles Ave. #404, 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/ Gabriela S. Tasaico
This statement was filed with the County Clerk of Ventura on November 18, 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).
12/3, 12/10, 12/17, 12/24/20
CNS-3415373#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201118-10015822-0
The following person(s) is (are) doing business as:
Success On Wheels, 5607 Glenhaven Circle, Westlake Village, CA 91362; County of Ventura
State of incorporation: California
RMillion, Inc., 5607 Glenhaven Circle, Westlake Village, CA 91362
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Richard Burke, President
RMillion, Inc.
This statement was filed with the County Clerk of Ventura on November 18, 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).
12/3, 12/10, 12/17, 12/24/20
CNS-3415378#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201118-10015824-0
The following person(s) is (are) doing business as:
Finesse Detailing, 1127 Corte Riviera, Camarillo, CA 93010; County of Ventura
Alexander Muro, 1127 Corte Riviera, Camarillo, CA 93010
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 10/01/2020.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Alexander Muro
This statement was filed with the County Clerk of Ventura on November 18, 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).
12/3, 12/10, 12/17, 12/24/20
CNS-3415405#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201118-10015831-0
The following person(s) is (are) doing business as:
California Terpene Company, 2110 Greencastle Way, Oxnard, CA 93035; County of Ventura
State of incorporation: California
CTC LLC, 2110 Greencastle Way, Oxnard, CA 93035
This business is conducted by a Limited Liability Company.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Mateen Khorsand, Managing Member
CTC LLC
This statement was filed with the County Clerk of Ventura on November 18, 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).
12/3, 12/10, 12/17, 12/24/20
CNS-3415707#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201118-10015829-0
The following person(s) is (are) doing business as:
SiteTrac, 2163 Via Montecito, Camarillo, CA 93012; County of Ventura
State of incorporation: California
Riddell General Contracting, Inc., 2163 Via Montecito, Camarillo, CA 93012
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Matt Riddell, President
Riddell General Contracting, Inc.
This statement was filed with the County Clerk of Ventura on November 18, 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).
12/3, 12/10, 12/17, 12/24/20
CNS-3415710#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20201116-10015605-0
The following person(s) is (are) doing business as:
Jolene's Wings & Beer by Lazy Dog, 172 West Hillcrest Drive, Thousand Oaks, CA 91360 County of VENTURA
Mailing Address:
3337 Susan Street, Suite 100, Costa Mesa, CA 92626 - Cost
Lazy Dog Restaurants, LLC, 3337 Susan Street, Suite 100, Costa Mesa, CA 92626
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 11/11/2020.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Lazy Dog Restaurants, LLC
S/ Chris Simms, CEO
This statement was filed with the County Clerk of Ventura County on 11/16/2020.
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 (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).
12/3, 12/10, 12/17, 12/24/20
CNS-3419949#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20201116-10015608-0
The following person(s) is (are) doing business as:
Jolene's Wings & Beer by Lazy Dog, 598 Town Center Drive, Oxnard, CA 93036 County of VENTURA
Mailing Address:
3337 Susan Street, Suite 100, Costa Mesa, CA 92626 - Cost
Lazy Dog Restaurants, LLC, 3337 Susan Street, Suite 100, Costa Mesa, CA 92626
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 11/11/2020.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Lazy Dog Restaurants, LLC
S/ Chris Simms, CEO
This statement was filed with the County Clerk of Ventura County on 11/16/2020.
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 (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).
12/3, 12/10, 12/17, 12/24/20
CNS-3419950#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201118-10015863-0
The following person(s) is (are) doing business as:
May Aviram, LMFT, 1320 Dumaine Ave. Oak Park, CA 91377; County of Ventura
State of incorporation: CA
Meirav Yona Aviram, 1320 Dumaine Ave., Oak Park, CA 91377
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Meirav Yona Aviram
This statement was filed with the County Clerk of Ventura on November 18, 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).
12/3, 12/10, 12/17, 12/24/20
CNS-3420151#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201118-10015865-0
The following person(s) is (are) doing business as:
Personal Injury Trial Lawyers, APLC, 1320 Dumaine Ave., Oak Park, CA 91377; County of Ventura
State of incorporation: CA
Aviram Law, A Professional Law Corporation, 1320 Dumaine Ave., Oak Park, CA 91377
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/ Roy Aviram, President
Aviram Law, A Professional Law Corporation
This statement was filed with the County Clerk of Ventura on November 18, 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).
12/3, 12/10, 12/17, 12/24/20
CNS-3420155#

Property Notice of Seizure and Notice of Intended Forfeiture
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified claim stating your interest in the property. You must file a Claim Opposing Forfeiture (MC-200) at the Superior Court of California , County of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, room 210 within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Margaret Coyle within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 without further notice or hearing.
FS#20-056 June 29, 2020 Santa Paula Police Department officers seized $4,006.00 U.S. currency at 100 block S. 4th Street, Santa Paula CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $4006.00.
FS#20-115 November 3, 2020 Ventura Police Department officers seized $840.00 U.S. currency at 820 S. Petit Avenue, Ventura CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $840.00
FS#20-120 November 12, 2020 Oxnard Police Department officers seized $1534.00 U.S. currency at 1025 S. K Street, Oxnard CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1534.00.
FS#20-123 November 13, 2020 Ventura Police Department officers seized $10,589 U.S. currency at S. Crimea Street and Cottage Court, Ventura CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $10,589.00.
FS#20-122 November 13, 2020 Ventura Police Department officers seized $1,736.00 U.S. currency at Santa Clara Street and Chestnut Street, Ventura CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,736.00
FS#20-114 October 23, 2020 Ventura Police Department officers seized $1828.00 U.S. currency at 1065 S. Seaward Avenue, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $1828.00.
12/3, 12/10, 12/17/20
CNS-3419619#

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 16th day of December 2020 thereafter. The property is stored by Nova Storage located 455 A Street. Fillmore, CA 93015. The auction is being held at www.storagetreasures.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:
1311 Monen, Chris
Date: November 30, 2020 Signed NOVA STORAGE
This notice is given in accordance with the provisions of section 21700 et seq. of Business & Professional Code of the State of California.
The owner reserves the right to bid at the sale. All purchased goods are sold “As Is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
Auctioneer: Nova Storage
TO BE PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 03 & 10, 2020

 
11/26/2020 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201113-10015547-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SIMI VALLEY FAMILY DENTAL OFFICE
2796 SYCAMORE DR., SUITE 203, SIMI VALLEY, CA 93065 VENTURA. SEKHON BRAR DENTAL INC., 2796 SYCAMORE DR., SUITE 203, 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): 10/16/2020. 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: SEKHON BRAR DENTAL INC., DR. KULWINDER BRAR, DDS, VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/13/2020. 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, NOVEMBER 26, DECEMBER 3, 10, 17, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201117-10015703-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SPRINGVILLE MARKET & DELI
634 CAMINO TIERRA SANTA #102&103, CAMARILLO, CA 93010 VENTURA. SALAM BARAKAT, 2624 NUTMEG CIRCLE, SIMI VALLEY, CA 93065, NASER BARAKAT, 2088 CREEKRIDGE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/15/2020. 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: SALAM BARAKAT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/17/2020. 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, NOVEMBER 26, DECEMBER 3, 10, 17, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201117-10015689-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SALAM BARAKAT INSURANCE AGENCY
634 CAMINO TIERRA SANTA #101, CAMARILLO, CA 93010 VENTURA. SALAM BARAKAT, 2624 NUTMEG CIRCLE, 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): 11/15/2020. 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: SALAM BARAKAT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/17/2020. 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, NOVEMBER 26, DECEMBER 3, 10, 17, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201113-100155160. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MPIRE11, 3243 SUNBURST PL, THOUSAND OAKS, CA 91360, VENTURA COUNTY. SILVIA RAMEZANI, 3243 SUNBURST PL, THOUSAND OAKS, CA 91360. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. 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: SILVIA RAMEZANI. The statement was filed with the County Clerk of Ventura County on 11/13/2020. 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 change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE (VENTURA, CA), 11/26/2020 12/03/2020 12/10/2020 12/17/2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201113-100155180. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) F. AMIRIAN ENTERPRISES, 4700 VIA DON LUIS, NEWBURY PARK, CA 91320, VENTURA COUNTY. AMIR F AMIRIAN, 4700 VIA DON LUIS, NEWBURY PARK, CA 91320. This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 05/18/1994. 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: AMIR F AMIRIAN. The statement was filed with the County Clerk of Ventura County on 11/13/2020. 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 change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE (VENTURA, CA), 11/26/2020 12/03/2020 12/10/2020 12/17/2020

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2020-00547119-CU-PT-VTA. Petition of EDITH TORRES MATA for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) EDITH TORRES MATA filed a petition with this court for a decree changing names as follows: a) ADRIANA ISABELLE GARCIA to ADRIANA ISABELLE TORRES, b) RICARDO GARCIA to RICARDO TORRES, c) EMMA MELANIE GARCIA to EMMA MELANIE TORRES. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 01/08/2021: 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 El Vida Newspaper a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 11/20/2020. Filed: 11/20/2020. 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 NOVEMBER 26, DECEMBER 3, 10, 17, 2020

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2020-00547069-CU-PT-VTA. Petition of ABIGAIL GABRIELA SANDOVAL, A MINOR, BY AND THROUGH HER PARENTS, GABRIELA SANDOVAL AND MOISES SANDOVAL for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) ABIGAIL GABRIELA SANDOVAL, A MINOR, BY AND THROUGH HER PARENTS, GABRIELA SANDOVAL AND MOISES SANDOVAL filed a petition with this court for a decree changing names as follows: ABIGAIL GABRIELA SANDOVAL to VALENTINE GABRIELA SANDOVAL. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 01/05/2021: Time: 8:20am: Department: 43: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 11/17/2020. Filed: 11/17/2020. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By AMBER CORONADO, Deputy Clerk. To be Published in the Fillmore Gazette NOVEMBER 26, DECEMBER 3, 10, 17, 2020

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20201112-10015437-0
The following person(s) is (are) doing business as:
1. Park Place Dental Group, 2. Park Place Dental Group and Orthodontics, 501 South Reino Road, Suite G, Newbury Park, CA 91320 County of VENTURA
Hoyle and Huss Dental Corporation, 501 South Reino Road, Suite G, Newbury Park, CA 91320
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 5/9/2017.
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).)
Hoyle and Huss Dental Corporation
S/ Walter Jefferson, Secretary,
This statement was filed with the County Clerk of Ventura County on 11/12/2020.
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).
11/26, 12/3, 12/10, 12/17/20
CNS-3409549#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201113-10015573-0
The following person(s) is (are) doing business as:
AMP Employee Benefits, 1629 Shadow Oaks Pl., Thousand Oaks, CA 91362; County of Ventura
Paul Palkovic, 1629 Shadow Oaks Pl., 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/ Paul Palkovic, Pesident
This statement was filed with the County Clerk of Ventura on November 13, 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).
11/26, 12/3, 12/10, 12/17/20
CNS-3412262#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201113-10015575-0
The following person(s) is (are) doing business as:
Expresso Services, 1668 Heywood St Unit E, Simi Valley, CA 93065; County of Ventura
Malak Hanna, 1668 Heywood St Unit E, 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/ Malak Hanna
This statement was filed with the County Clerk of Ventura on November 13, 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).
11/26, 12/3, 12/10, 12/17/20
CNS-3412299#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201112-10015448-0
The following person(s) is (are) doing business as:
Kids of the Canyon, 212 E. Ojai Ave., Ojai, CA 93023; County of Ventura
Jill C. Snowden, 212 E Ojai Ave, Ojai, CA 93023
Kate Ciepluch, 212 E. Ojai Ave., Ojai, CA 93023
This business is conducted by A General Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jill C. Snowden
This statement was filed with the County Clerk of Ventura on November 12, 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).
11/26, 12/3, 12/10, 12/17/20
CNS-3412708#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201113-10015500-0
The following person(s) is (are) doing business as:
Create Yo Self, 3155 Thames River Dr., Oxnard, CA 93036; County of Ventura
Sara Martin, 3155 Thames River Dr., Oxnard, CA 93036
Natalia Ceniseroz, 1911 Greenwich St., Apt. 2, San Francisco, CA 94123
This business is conducted by A General Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on 09/19/2020
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/ Sara Martin
This statement was filed with the County Clerk of Ventura on November 13, 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).
11/26, 12/3, 12/10, 12/17/20
CNS-3413213#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201113-10015498-0
The following person(s) is (are) doing business as:
Has Ideas. Does Them., 880 Lemon Grove Ave., Ventura, CA 93003; County of Ventura
Chad Vanags, 880 Lemon Grove Ave., Ventura, CA 93003
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Chad Vanags
This statement was filed with the County Clerk of Ventura on November 13, 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).
11/26, 12/3, 12/10, 12/17/20
CNS-3413320#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201112-10015450-0
The following person(s) is (are) doing business as:
NAI Capital, 300 Esplanade Dr., Suite 470, Oxnard, CA 93036; County of Ventura
State of incorporation: California
NAI Capital Commercial Inc., 15821 Ventura Blvd., Ste. 320, Encino, CA 91436
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/ Michele Stein, President
NAI Capital Commercial Inc.
This statement was filed with the County Clerk of Ventura on November 12, 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).
11/26, 12/3, 12/10, 12/17/20
CNS-3413789#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201113-10015496-0
The following person(s) is (are) doing business as:
Ali Joy, 4525 Camino De Las Estrellas, Thousand Oaks, CA 91320; County of Ventura
State of incorporation: California
Jenny Quicksall Photography LLC, 4525 Camino De Las Estrellas, Thousand Oaks, CA 91320
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jennifer Quicksall, Managing Member
Jenny Quicksall Photography LLC
This statement was filed with the County Clerk of Ventura on November 13, 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).
11/26, 12/3, 12/10, 12/17/20
CNS-3413836#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201113-10015536-0
The following person(s) is (are) doing business as:
Point Blank Shot Photography, 850 Amethyst Ave., Ventura, CA 93004; County of Ventura
Russell Sturtevant, 850 Amethyst Ave., Ventura, CA 93004
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Russell Sturtevant
This statement was filed with the County Clerk of Ventura on November 13, 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).
11/26, 12/3, 12/10, 12/17/20
CNS-3414047#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201113-10015538-0
The following person(s) is (are) doing business as:
Premier Construction & Pool Hardscape, 378 Park Cottage Pl., Camarillo, CA 93012; County of Ventura
State of incorporation: California
Premier Hardscape Solutions Inc., 378 Park Cottage Pl., Camarillo, CA 93012
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Cheryl Lee Cassidy, President
Premier Hardscape Solutions Inc.
This statement was filed with the County Clerk of Ventura on November 13, 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).
11/26, 12/3, 12/10, 12/17/20
CNS-3414049#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201113-10015542-0
The following person(s) is (are) doing business as:
Love It or Sell It, 4690 Calle Carga, Camarillo, CA 93012; County of Ventura
State of incorporation: California
EC Investments LLC, 4690 Calle Carga, Camarillo, CA
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/ Evelyn Mak, Managing Member
EC Investments LLC
This statement was filed with the County Clerk of Ventura on November 13, 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).
11/26, 12/3, 12/10, 12/17/20
CNS-3414086#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201117-10015644-0
The following person(s) is (are) doing business as:
Ventura Fencing Company, 161 W. Iris St., Oxnard, CA 93033; County of Ventura
Noe Abertano Solis, 161 W. Iris St., Oxnard, CA 93033
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Noe Abertano Solis
This statement was filed with the County Clerk of Ventura on November 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 (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/26, 12/3, 12/10, 12/17/20
CNS-3414310#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201117-10015646-0
The following person(s) is (are) doing business as:
Fineline Woodworking, 167 S. Pacific Ave., Ventura, CA 93001; County of Ventura
Doug Flack, 167 S. Pacific Ave., Ventura, CA 93001
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 09/20/2020
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/ Doug Flack
This statement was filed with the County Clerk of Ventura on November 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 (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/26, 12/3, 12/10, 12/17/20
CNS-3414351#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201113-10015540-0
The following person(s) is (are) doing business as:
Savage Party Rentals, 427 East Guava St., Oxnard, CA 93033; County of Ventura
State of incorporation: California
8 Figure LLC, 427 East Guava St., 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 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/ Israel Meza, Managing Member
8 Figure LLC
This statement was filed with the County Clerk of Ventura on November 13, 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).
11/26, 12/3, 12/10, 12/17/20
CNS-3414430#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201117-10015642-0
The following person(s) is (are) doing business as:
Infinite Health, 3070 Roia Lane, Oxnard, CA 93036; County of Ventura
Jennifer Netherton, 3070 Roia Lane, Oxnard, CA 93036
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jennifer Netherton
This statement was filed with the County Clerk of Ventura on November 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 (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/26, 12/3, 12/10, 12/17/20
CNS-3414478#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201117-10015640-0
The following person(s) is (are) doing business as:
Connecting with Seniors, 277 Melrose Drive, Rear Unit, Oxnard, CA 93035; County of Ventura
Joanna Austin, 277 Melrose Drive, Rear Unit, Oxnard, CA 93035
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Joanna Austin
This statement was filed with the County Clerk of Ventura on November 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 (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/26, 12/3, 12/10, 12/17/20
CNS-3414716#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201019-10014373-0
The following person(s) is (are) doing business as:
Sleep Diagnostics & Research, 555 Marin St Ste 106, Thousand Oaks, CA 91360; County of Ventura
State of incorporation: California
Sleep Diagnostics & Research Centre, LLC, 555 Marin St Ste 106, Thousand Oaks, CA 91360
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 09/26/2020
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/ David Shirazi, CEO
SLEEP DIAGNOSTICS & RESEARCH CENTRE, LLC
This statement was filed with the County Clerk of Ventura on October 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 (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/26, 12/3, 12/10, 12/17/20
CNS-3417506#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201019-10014392-0
The following person(s) is (are) doing business as:
TMJ & Sleep Therapy Centre of Conejo Valley, 555 Marin St Ste 108, Thousand Oaks, CA 91360; County of Ventura
State of incorporation: California
TMJ & Sleep Therapy Centre of Conejo Valley, A Shirazi Dental Group, Inc., 555 Marin St Ste 108, Thousand Oaks, CA 91360
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 09/26/2020
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/ David Shirazi, CEO
TMJ & Sleep Therapy Centre of Conejo Valley, A Shirazi Dental Group, Inc.
This statement was filed with the County Clerk of Ventura on October 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 (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/26, 12/3, 12/10, 12/17/20
CNS-3417511#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201019-10014351-0
The following person(s) is (are) doing business as:
True Biologic Function, 555 Marin Street Ste 108, Thousand Oaks, CA 91360; County of Ventura
State of incorporation: California
TRUE BIOLOGIC FUNCTION, AN ACUPUNCTURE CORPORATION, 555 Marin St Ste 108, Thousand Oaks, CA 91360
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 09/28/2020
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/ David Shirazi, CEO
True Biologic Function, An Acupuncture Corporation
This statement was filed with the County Clerk of Ventura on October 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 (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/26, 12/3, 12/10, 12/17/20
CNS-3417521#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20201113100155130
The following person(s) is (are) doing business as:
Zephyr Wealth Management, 3625 E. Thousand Oaks Blvd., Suite 145, Westlake Village, CA 91362 County of VENTURA
Zephyr Investment Management, 3625 E. Thousand Oaks Blvd., Suite 145, 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).)
Zephyr Investment Management
S/ Cheryl Ann Munoz, CEO
This statement was filed with the County Clerk of Ventura County on 11/13/2020.
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).
11/26, 12/3, 12/10, 12/17/20
CNS-3418264#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201113-10015502-0
The following person(s) is (are) doing business as:
Fresh N Clean coin op laundry, 690 E. Los Angeles Ave. #F, Simi Valley, CA 93065; County of Ventura
Darin Davis, 23510 Baltar Street, West Hills, CA 91304
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2015
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/ Darin Davis
This statement was filed with the County Clerk of Ventura on November 13, 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).
11/26, 12/3, 12/10, 12/17/20
CNS-3418664#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201112-10015446-0
The following person(s) is (are) doing business as:
KnD Crew, 627 E. Virginia Terrace, Apt. C, Santa Paula, CA 93060; County of Ventura
David A. Flynn, 627 E. Virginia Terrace, Apt. C, Santa Paula, CA 93060
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ David A. Flynn
This statement was filed with the County Clerk of Ventura on November 12, 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).
11/26, 12/3, 12/10, 12/17/20
CNS-3412951#

Notice of Seizure pursuant to health and Safety
Code sections 11471/11488 and Notice of Intended
Forfeiture pursuant to Health and Safety Code Section 11488.4
On April 15, 2020 the Ventura County Sheriff’s Office seized property for forfeiture pursuant to Health and Safety Code section 11470 et seq. in connection with controlled a substance violation that listed in section 11470(f) of the California Health and Safety Code. The estimated/appraised value of the property is $89,014 in U.S. currency. The seized property is described as follows:
$88,429 U.S. Currency at 1011 Camelot Way, Oxnard California.
$585 U.S. Currency at 4755 South Rose Avenue, Oxnard California.
Pursuant to section 11488.4 of the California Health and Safety Code, procedures to forfeit this property in Superior Court of California, County of Ventura are underway.
If someone has stating interest in this property, you must, within 30 days of the first publication of this Notice of Seizure, file a verified Claim Opposing Forfeiture; (MC-200) in the Ventura County Superior Court, Clerk's Office #210 located at 800 S. Victoria Avenue, Ventura, California. Case No. 56-2020-00546551-CU -AF-VTA has been assigned to this case. You must also provide a verified copy of the claim to the Office of the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Senior Deputy District Attorney Stephen J. Slyker.
The failure to timely file a verified claim stating an interest in the property will result in the property being ordered forfeited to the State of California and distributed pursuant to the provisions of Health and Safety Code Section 11489 without further notice or hearing.
11/26, 12/3, 12/10/20
CNS-3418915#

 
11/19/2020 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201020-10014454-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE CRIMSON THREAD
7897 LILAC LANE, SIMI VALLEY, CA 93063 VENTURA. JEAN JAMES KINGERY, 7897 LILAC LANE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JEAN JAMES KINGERY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/20/2020. 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 19, 26, DECEMBER 3, 10, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201109-10015308-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
786 MOBILE NOTARY N LIVESCAN INC
1897 RIBERA DR, OXNARD, CA 93030 VENTURA. CHAMPS ENTERPRISES INC., 112 NORTH CURRY STREET, CARSON CITY, NV, 89703. STATE OF INCORPORATION: NEVADA. 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: CHAMPS ENTERPRISES INC., SYED A RAHMAN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/09/2020. 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, NOVEMBER 19, 26, DECEMBER 3, 10, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201105-10015150-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WOODS REPAIR AND DESIGN
2132 WISTERIA, SIMI, CA 93065 VENTURA. ANTHONY WOODS, 2132 WISTERIA, SIMI, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ANTHONY WOODS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/05/2020. 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, NOVEMBER 19, 26, DECEMBER 3, 10, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201103-10015065-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CONSTANTINE VENTURES
5690 WHITE CLOUD CIRCLE, WESTLAKE VILLAGE, CA 91362 VENTURA. CONSTANTINE PARTNERS LLC, 5690 WHITE CLOUD CIRCLE, WESTLAKE VILLAGE, CA 91362. 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): 12/02/2009. 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: CONSTANTINE PARTNERS LLC, JOHN KOKULIS, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/03/2020. 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, NOVEMBER 19, 26, DECEMBER 3, 10, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201028-10014928 -0 1/4
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WILDFLOWER WINERY
ANDERS ACRE VINEYARD
THE BAKER HILL
BELEY FAMILY VINEYARD
CASH FAMILY ESTATE
NEW OAK RANCH
DOMAINE ESPRIT
WHITE WULF
GIORDANO FAMILY VINEYARD
TOBY-DOG WINERY
AHART CELLARS
HILE FINE WINE
GREYSTOKE CELLARS
FERNWEH WINE COMPANY
THE SIP
AMORANCH
SECOND CHANCE RANCH VINEYARD
300 S. LEWIS, #C, CAMARILLO, CA 93012 VENTURA. JOHN E. DAUME, 2344 LUPIN STREET, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOHN E. DAUME. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/28/2020. 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, NOVEMBER 19, 26, DECEMBER 3, 10, 2020

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201104-10015113-0
The following person(s) is (are) doing business as:
Belding Media, 3633 Radcliffe Rd., Thousand Oaks, CA 91360; County of Ventura
Sean Belding, 3633 Radcliffe Rd. Thousand Oaks, CA 91360
This business is conducted by 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/ Sean Belding
This statement was filed with the County Clerk of Ventura on November 4, 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).
11/19, 11/26, 12/3, 12/10/20
CNS-3402196#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201007-10013888-0
The following person(s) is (are) doing business as:
ZTG, 863 Hartglen Avenue, Westlake Village, CA 91361; County of Ventura
State of incorporation: CA
ZETA THECHNOLOGY GROUP, INC., 2801 Townsgate Road, Suite 216, Westlake Village, CA 91361
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 08/01/2020
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/ Jeremy Madvin, President
ZETA THECHNOLOGY GROUP, INC
This statement was filed with the County Clerk of Ventura on October 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).
10/22, 10/29, 11/5, 11/12, 11/19/20
CNS-3402766#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201110-10015339-0
The following person(s) is (are) doing business as:
Canyon Consulting, 312 Lion Street, Ojai, CA 93023; County of Ventura
Jill Snowden, 312 Lion Street, Ojai, CA 93023
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jill Snowden
This statement was filed with the County Clerk of Ventura on November 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 (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/19, 11/26, 12/3, 12/10/20
CNS-3410605#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201105-10015168-0
The following person(s) is (are) doing business as:
K and K Press, 769 Birchpark Circle, Apt. 203, Thousand Oaks, CA 91360; County of Ventura
Gary Berkley, 769 Birchpark Circle, Apt. 203, Thousand Oaks, CA 91360
Esther Berkley, 769 Birchpark Circle, Apt. 203, Thousand Oaks, CA 91360
This business is conducted by A General Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Gary Berkley
This statement was filed with the County Clerk of Ventura on November 5, 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).
11/19, 11/26, 12/3, 12/10/20
CNS-3410964#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201105-10015170-0
The following person(s) is (are) doing business as:
PureClear, 3600 S Harbor Blvd., #136, Oxnard, CA 93035; County of Ventura
Chris Raymondo, 3600 S Harbor Blvd., #136, Oxnard, CA 93035
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Chris Raymondo
This statement was filed with the County Clerk of Ventura on November 5, 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).
11/19, 11/26, 12/3, 12/10/20
CNS-3411142#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201105-10015166-0
The following person(s) is (are) doing business as:
R2 Plumbing, 668 Flinn Ave., #25, Moorpark, CA 93021; County of Ventura
State of incorporation: California
STURDY BUILT, INC., 668 Flinn 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 Christopher Armstrong, President
STURDY BUILT, INC.
This statement was filed with the County Clerk of Ventura on November 6, 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).
11/19, 11/26, 12/3, 12/10/20
CNS-3411250#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201110-10015337-0
The following person(s) is (are) doing business as:
The Construction Assistant, 1252 Parkhurst Street, Simi Valley, CA 93065; County of Ventura
State of incorporation: California
Cristina's Bookkeeping Inc., 1252 Parkhurst Street, Simi Valley, CA 93065
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Cristina Aguilar, President
Cristina's Bookkeeping Inc.
This statement was filed with the County Clerk of Ventura on November 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 (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/19, 11/26, 12/3, 12/10/20
CNS-3411412#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201105-10015172-0
The following person(s) is (are) doing business as:
Tay's Rave Apparel, 2228 Century Pl., Simi Valley, CA 93063; County of Ventura
Taylor Maryon, 2228 Century Pl., Simi Valley, CA 93063
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Taylor Maryon
This statement was filed with the County Clerk of Ventura on November 5, 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).
11/19, 11/26, 12/3, 12/10/20
CNS-3411430#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201106-10015255-0
The following person(s) is (are) doing business as:
Brookdale Camarillo, 600 Santa Rosa Rd., Camarillo, CA 93012; County of Ventura
State of incorporation: Delaware
S-H OpCo Camarillo, LLC, 1910 Fairview Ave E. Suite 200, Seattle, WA 98102
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Alan Spragins, Officer-Manager
S-H OpCo Camarillo, LLC
This statement was filed with the County Clerk of Ventura on 11/06/2020.
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).
11/19, 11/26, 12/3, 12/10/20
CNS-3415921#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201027-10014833-0
The following person(s) is (are) doing business as:
Bridge Home Health, 2060 Knoll Dr., Suite 100, Ventura, CA 93003; County of Ventura
State of incorporation: California
Integrated, Inc., 3636 Nobel Drive, Suite 450, San Diego, CA 92122
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 10/7/2020.
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/ Michael Suor, CEO
Integrated, Inc.
This statement was filed with the County Clerk of Ventura on October 27, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/19, 11/26, 12/3, 12/10/20
CNS-3417005#

Notice is hereby given by the undersigned that a public lien sale of the following personal property described below to enforce a lien imposed on said property Pursuant to Lien Sales per California Self Storage Act Chapter 10, Sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and the provisions of the Civil Code on or after December.07.2020. Undersigned will sell items at WWW.STORAGETREASURES.COM. Sale by competitive bidding between 10:30 A.M. and 3:30 P.M. on December.07.2020. 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
# 111- S FINA- Misc. box’s, household items, Unknown items
# 2074- KELLY JORDAN- Misc. box’s, household items, Unknown items
# 719- ETHAN DRURY- Misc. box’s, household items, Unknown items
# 4006- JULIA HEATH- Misc. box’s, household items, Unknown items
# 4002-CRYSTAL MORGAN- Misc. box’s, household items, Unknown items
# 411- MARION HOBBS- Misc. box’s, household items, Unknown items
#615- KIM ARMSTRONG- Misc. box’s, household items, Unknown items
# 3011- TERRY DIXON- 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 NOVEMBER 19 & 26, 2020

NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sell at public sale by competitive bidding on December 4, 2020 and ends at 10:00am. at premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030. Auction will be published in The Fillmore Gazette on 11/19/2020 and 11/26/2020.
The contents of unit’s are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons. Contents will be auctioned online at selfstorageauctions.com. Auction will be held on Friday December 4, 2020, and ends at 10:00am at SelfStorageAuctions.com
Robert Santillan A112 Maricarmen Bonilla B3337
Joan Consorti B1035 Robert Mello B3350
Dana Ciuro B1042 Eddie Garcia B3405
Alondra Robbs B2041 Daniel Carnevale B3432
Bill Valenzuela B2115 Briana Dailey B3643
Michelle Ambriz B2144 Dottie Goldman B3657
John Stockton B2218 Diana Arevalo B3665
Wendy Zaragoza B2235 Melissa Rodriguez B4104
Reyna Vargas B2326 Byanka Ruiz B4238
Erica Gilmore B2356 Ann Mccullough B4405
Mary Faith B2410 Alan Nguyen B4506
Sylvia Powell B4629
Terry Howell B2634 Esequiel M Vega B4637
Debra Early B2635 Antoinette Solis B4655
Jesse Merkel B2649 Abel Contreras B4661
Spencer Etchechoury B3014
Jeffrey Fischer B3137
Ronnie Watson B3249
See auction photos online 11/19/2020, 11/26/2020
All sales are as is where is and must be removed on 12/07/2020 by 6:00pm
Dated: 11/17/2020 Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
TO BE PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 19 & 26, 2020

 
11/12/2020 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201027-10014799-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WILDWOOD BOOTS
757 E. THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91360 VENTURA. DOLAK TRADING INC, 757 E. THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DOLAK TRADING INC, KATALIN DOLAK, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/27/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 12, 19, 26, DECEMBER 3, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201022-10014588-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MASSAGE CENTER
171 E THOUSAND OAKS BLVD STE 206, THOUSAND OAKS, CA 91360 VENTURA. ADVANCED SCHOOL OF MASSAGE THERAPY, INC., 171 E THOUSAND OAKS BLVD #206, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/16/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ADVANCED SCHOOL OF MASSAGE THERAPY, INC., HELLE LEAP, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/22/2020. 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, NOVEMBER 12, 19, 26, DECEMBER 3, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201022-10014559-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CHEVRON OXNARD
877 S VENTURA RD, OXNARD, CA 93030 VENTURA. MAC ERA INVESTMENTS, INC, 255 ARNEILL ROAD, CAMARILLO, CA 93010. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/10/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MAC ERA INVESTMENTS, INC, KANWAL SINGH, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/22/2020. 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, NOVEMBER 12, 19, 26, DECEMBER 3, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201022-10014552-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CAMILA’S TRANSPORTATION
743 AKERS ST, FILLMORE, CA 93015 VENTURA. RAUL VEGA, 962 TAYLOR LN, FILLMORE, CA 93015, SILVIA VILLA, 962 TAYLOR LN, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/01/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RAUL VEGA, RAUL SOTO VEGA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/22/2020. 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, NOVEMBER 12, 19, 26, DECEMBER 3, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201022-10014607-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PET ISLAND
550 N A ST STE 7A, OXNARD, CA 93030 VENTURA. LAURA AMESCUA, 1915 ONTARIO ST, OXNARD, CA 93035, DIANA VELA, 4421 FROST DR, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/13/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LAURA AMESCUA, LAURA ELENA AMESCUA, PARTNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/22/2020. 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, NOVEMBER 12, 19, 26, DECEMBER 3, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201022-10014548-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALOHATCSERVICES
3448 BIG SPRINGS AVE, SIMI VALLEY, CA 93063 VENTURA. SUSAN JOSEPH, 3448 BIG SPRINGS AVE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/17/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SUSAN JOSEPH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/22/2020. 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, NOVEMBER 12, 19, 26, DECEMBER 3, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201022-10014550-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CALIFORNIA’S BRIGHT CHOICE
CALIFORNIA’S BRIGHT CHOICE WINDOW CLEANING
258 HIRAM AVE, NEWBURY PARK, CA 91320 VENTURA. GUY D FLORES, 258 HIRAM AVE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/23/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GUY D FLORES, GUY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/22/2020. 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, NOVEMBER 12, 19, 26, DECEMBER 3, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201022-10014554-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CG’S MOBILE WINDOW TINTING
914 CHAMBERS LANE, SIMI VALLEY, CA 93065 VENTURA. CINTHYA ALCAZAR-GOMEZ, 4207 HELENE ST, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/20/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CINTHYA ALCAZAR-GOMEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/22/2020. 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, NOVEMBER 12, 19, 26, DECEMBER 3, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201022-10014567-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DAVE’S PROFESSIONAL HANDYMAN AND PAINTING
429 CAMINO MANZANAS, THOUSAND OAKS, CA 91360 VENTURA. DAVID ANDRIK, 429 CAMINO MANZANAS, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/28/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DAVID ANDRIK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/22/2020. 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, NOVEMBER 12, 19, 26, DECEMBER 3, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201022-10014605-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NEW IMAGE AUTO BODY AND PAINT
860 CORPORATION ST, SANTA PAULA, CA 93060 VENTURA. JOE ANSELMO, 424 MADRESALVA CT, CAMARILLO, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/07/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOE ANSELMO, JOE ANSELMO, PRESIDENT (OWNER). If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/22/2020. 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, NOVEMBER 12, 19, 26, DECEMBER 3, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201104-10015079-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GREEN RENEE
GREENRENEE.COM
1454 CALLE ALAMO, THOUSAND OAKS, CA 91360 VENTURA. GREEN FROGGIES LLC
1454 CALLE ALAMO, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GREEN FROGGIES LLC, RENEE I. GREEN, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/04/2020. 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 NOVEMBER 12, 19, 26, DECEMBER 3, 2020

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20201027-10014829-0
The following person(s) is (are) doing business as:
Cards by DJ, 11550 SUMAC LANE, CAMARILLO, CA 93012 County of VENTURA
Mailing Address:
11550 SUMAC LANE, CAMARILLO, CA 93012
DISCOVERY MARKETING SOLUTIONS, LLC, 11550 SUMAC LANE, CAMARILLO, CA 93012
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
DISCOVERY MARKETING SOLUTIONS, LLC
S/ Jim Stratton, Member,
This statement was filed with the County Clerk of Ventura County on 10/27/2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/12, 11/19, 11/26, 12/3/20
CNS-3397676#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201027-10014837-0
The following person(s) is (are) doing business as:
Latinx Grief, 2060 East Avenida De Los Arboles Suite D #141, Thousand Oaks, CA 91362; County of Ventura
Paulina Isabel Almarosa, 2060 East Avenida De Los Arboles Suite D #141, 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/ Paulina Isabel Almarosa
This statement was filed with the County Clerk of Ventura on October 27, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/12, 11/19, 11/26, 12/3/20
CNS-3405361#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201027-10014839-0
The following person(s) is (are) doing business as:
Mr. Huarachon, 8847 Nye Rd., Ventura, CA 93001; County of Ventura
Marco Antonio Tapia-Ramirez, 8847 Nye Rd., Ventura, CA 93001
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Marco Antonio Tapia-Ramirez
This statement was filed with the County Clerk of Ventura on October 27, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/12, 11/19, 11/26, 12/3/20
CNS-3405385#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201028-10014878-0
The following person(s) is (are) doing business as:
SYCHOTIC, 675 American Oaks Avenue, Newbury Park, CA 91320; County of Ventura
Cristen Prescott, 675 American Oaks Avenue, 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 05/17/2018
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/ Cristen Prescott
This statement was filed with the County Clerk of Ventura on October 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 (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/12, 11/19, 11/26, 12/3/20
CNS-3407389#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201027-10014852-0
The following person(s) is (are) doing business as:
Banner Day, 307 E Ojai Ave., Suite 100, Ojai, CA 93023; County of Ventura
Kate Ciepluch, 307 E Ojai Ave., Suite 100, 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 12/09/2015
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/ Kate Ciepluch
This statement was filed with the County Clerk of Ventura on October 27, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/12, 11/19, 11/26, 12/3/20
CNS-3409880#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201027-10014850-0
The following person(s) is (are) doing business as:
Wolfe Inspections, 1393 Robin Avenue, Ventura, CA 93003; County of Ventura
Brayden Wolfe, 1393 Robin Avenue, Ventura, CA 93003
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 02/01/2019
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Brayden Wolfe
This statement was filed with the County Clerk of Ventura on October 27, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/12, 11/19, 11/26, 12/3/20
CNS-3409884#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201028-10014880-0
The following person(s) is (are) doing business as:
Volition Creative Co., 10 Flintlock Ln., Bell Canyon, CA 91307; County of Ventura
Anna C. Webber, 10 Flintlock Ln., 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/ Anna C. Webber
This statement was filed with the County Clerk of Ventura on October 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 (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/12, 11/19, 11/26, 12/3/20
CNS-3410162#

Property Notice of Seizure and Notice of Intended Forfeiture
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified Claim Opposing Forfeiture (MC200) stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Margaret J. Coyle within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 without further notice or hearing.
FS#20-048 May 29, 2020 Ventura Police Department officers seized $4,754 U.S. currency at 2704 Tolstoy Place, Oxnard CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $4,754.
FS#20-068 July 28, 2020 Ventura Police Department officers seized $8,762 U.S. currency at 346 Leighton Drive, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $8,762.
FS#20-070 July 31, 2020 Oxnard Police Department officers seized $650 U.S. currency at 680 Evergreen Lane #25, Oxnard CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $650.
FS#20-097 September 30, 2020 Oxnard Police Department officers seized $832 U.S. currency at K Street and Magnolia Ave, Oxnard CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $832
FS#20-102 October 13, 2020 Ventura Police Department officers seized $2,157 U.S. currency at Santa Clara Street and S. Ash Street, Ventura CA/1425 Dowell Drive, Ventura CA in connection with a controlled substance violation of section 11352(a) of the Health and Safety Code. The seized property has an estimated or appraised value of $2,157
FS#20-110 October 21, 2020 Oxnard Police Department officers seized $1,568 U.S. currency at 2201 N. Rose Avenue, Oxnard CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,568.
FS#20-112 October 23, 2020 Oxnard Police Department officers seized $2,979 U.S. currency at 1105 S. J Street, Oxnard CA in connection with a controlled substance violation of section 11359 of the Health and Safety Code. The seized property has an estimated or appraised value of $2979.
11/12, 11/19, 11/26/20
CNS-3413445#

T.S. No.: 20-4221 Loan No.: *******592 APN: 053-0-024-110 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/5/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: ANTONIO MEJIA AND MARIA MEJIA, HUSBAND AND WIFE AS JOINT TENANTS Duly Appointed Trustee: PRESTIGE DEFAULT SERVICES Recorded 12/13/2006 as Instrument No. 20061213-00260951-0 in book , page of Official Records in the office of the Recorder of Ventura County, California, Date of Sale: 12/3/2020 at 11:00 AM Place of Sale: To the right of the main entrance, near the exit doors, of the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93009 Amount of unpaid balance and other charges: $165,784.18 Street Address or other common designation of real property: 315 FIRST STREET FILLMORE California 93015 A.P.N.: 053-0-024-110 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. All checks payable to Prestige Default Services. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (916) 939-0772 or visit this Internet Web site www.nationwideposting.com, using the file number assigned to this case 20-4221. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: 10/29/2020 PRESTIGE DEFAULT SERVICES 1920 Old Tustin Ave. Santa Ana, California 92705 Sale Line: (916) 939-0772 Briana Young, Trustee Sale Officer NPP0371960 To: FILLMORE GAZETTE 11/12/2020, 11/19/2020, 11/26/2020

Title Order No. 1391854 Trustee Sale No. 85021 Loan No. 9160055750 APN: 050-0-162-150 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 8/18/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 12/3/2020 at 11:00 AM, CALIFORNIA TD SPECIALISTS, AS TRUSTEE as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 8/29/2006 as Instrument No. 20060829-0181972 in book N/A, page N/A of official records in the Office of the Recorder of Ventura County, California, executed by: M. OLGA MAGANA, AN UNMARRIED WOMAN , as Trustor MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. AS NOMINEE FOR COUNTRYWIDE HOME LOANS, INC. , as Beneficiary WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). At: At the Main front entrance to the County Government Center Hall of Justice located at 800 South Victoria Avenue, Ventura, CA 93003, NOTICE OF TRUSTEE’S SALE – continued all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California described the land therein: Lot 17 of Addition No. 2 to the Elkins Tract, in the City of Fillmore, County of Ventura, State of California, as per map thereof recorded in Book 8, Page 16 of Maps, in the Office of the County Recorder of said County. The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 225 THIRD STREET FILLMORE, CA 93015-1409. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of trusts created by said Deed of Trust, to-wit $271,338,93 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election of Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. DATE: 11/2/2020 CALIFORNIA TD SPECIALISTS, AS TRUSTEE, as Trustee 8190 EAST KAISER BLVD., ANAHEIM HILLS, CA 92808 PHONE: 714-283-2180 FOR TRUSTEE SALE INFORMATION LOG ON TO: www.stoxposting.com CALL: 844-477-7869 PATRICIO S. INCE’, VICE PRESIDENT CALIFORNIA TD SPECIALIST IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. “NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 844-477-7869, or visit this internet Web site www.stoxposting.com, using the file number assigned to this case T.S.# 85021. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale.”
TO BE PUBLISHED IN THE FILLMORE GAZETTE NOVEMBER 12, 19 & 26, 2020

 
11/05/2020 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201023-10014708-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DON PACHO
5250 CHESEBRO RD., UNIT 2, AGOURA HILLS, CA 91301 VENTURA. JOE BAR FOODS CORPORATION, 5250 CHESEBRO RD., UNIT 2, AGOURA HILLS, CA 91301. 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: JOE BAR FOODS CORPORATION, JOSE BARRERO, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/23/2020. 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, November 5, 12, 19, 26, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201019-10014337-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALL COUNTY FINANCIAL
691 COPPERTREE COURT, SIMI VALLEY, CA 93063 VENTURA. LARRY D. ARRASMITH, 691 COPPERTREE CT., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/1990. 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: LARRY D. ARRASMITH, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/19/2020. 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, November 5, 12, 19, 26, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201015-10014240-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BUTLER GROUP
1116 DEL PRADO COURT, OJAI, CA 93023 VENTURA. JOANNE BUTLER, 1116 DEL PRADO COURT, OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOANNE BUTLER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/15/2020. 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, November 5, 12, 19, 26, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201013-10014084-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AC GOLF & SOLAR
3388 HOLLOWAY ST, NEWBURY PARK, CA 91320 VENTURA. JON PAUL BRINKMAN, 3388 HOLLOWAY ST, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: JON PAUL BRINKMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/13/2020. 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, November 5, 12, 19, 26, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201023-10014640-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NON STOP RECORD PRODUCTIONS
2736 YEARLING PL., OXNARD, CA 93036 VENTURA COUNTY. ROBERTO ALEJANDRO VERDUZCO, 357 3RD ST., FILLMORE, CA 93015, JENNIFER ELENA VERDUZCO, 357 3RD ST., FILLMORE, CA 93015. 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.
/04/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ROBERTO ALEJANDRO VERDUZCO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/23/2020. 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, November 5, 12, 19, 26, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201027-10014810-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SHARMA CONTRACTORS, INC
13840 PRINCETONAVENUE, MOORPARK, CA 93021 VENTURA. SHARMA GENERAL ENGINEERING CONTRACTORS, INC, 13840 PRINCETON AVENUE, MOORPARK CA 93021. STATE OF INCORPORATION: 1490068. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/01/2011. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SHARMA GENERAL ENGINEERING CONTRACTORS, INC, SUBHASH SHARMA, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/27/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, November 5, 12, 19, 26, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201022-10014577-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LAS POSAS RIVIERA APARTMENTS
IMPERIAL APARTMENTS
450 E. DAILY DRIVE #10, CAMARILLO, CA 93010 VENTURA. TELDON PROPERTY MANAGEMENT, INC., 450 E. DAILY DRIVE #10, CAMARILLO, CA 93010. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/02/2002. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: TELDON PROPERTY MANAGEMENT, INC., DONALD A. DAWSON, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/22/2020. 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, November 5, 12, 19, 26, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201026-10014728-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALLIANCE PROPERTY MANAGEMENT GROUP
500 E. ESPLANADE DR. #337, OXNARD, CA 93036 VENTURA COUNTY. S&H ALLIANCE, INC., 500 E. ESPLANADE DR. #337, OXNARD, CA 93036. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: S&H ALLIANCE, INC., SAUL AGUILAR, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/26/2020. 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, November 5, 12, 19, 26, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201028-10014923-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HARBOR DMV SERVICES
3600 S HARBOR BLVD., STE. 129A, OXNARD, CA 93035 VENTURA. TONY A SULEIMAN INSURANCE AGENCY INC, 303 E PORT HUENEME RD, PORT HUENEME, CA 93041. STATE OF INCORPORATION: CALIFORNIA – C2754797. 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: TONY A SULEIMAN INSURANCE AGENCY INC, TONY A SULEIMAN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/28/2020. 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, November 5, 12, 19, 26, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201019-10014398-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SAKE MAKE
4561 MARKET ST SUITE B, VENTURA, CA 93003 VENTURA. DILLON MISKIEWICZ, 8726 N. BANK DR., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/06/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DILLON MISKIEWICZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/19/2020. 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, November 5, 12, 19, 26, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201028-10014918-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SECLECTION
SECLECTIONS
10731 LASSEN CT., VENTURA, CA 93004 USA VENTURA. LERDWANCHANOK MICHELLE ESHERICK, 10731 LASSEN CT., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/25/2020. 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: LERDWANCHANOK MIHELLE ESHERICK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/28/2020. 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, November 5, 12, 19, 26, 2020

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201023-10014644-0
The following person(s) is (are) doing business as:
DunnDeal, 2116 Bigelow Street, Simi Valley, CA 93065; County of Ventura
Kelsey Dunn 2116 Bigelow Street, Simi Valley, CA 93065
Colton Dunn 2116 Bigelow Street, Simi Valley, CA 93065
This business is conducted by A General Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Kelsey Dunn
This statement was filed with the County Clerk of Ventura on October 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 (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/5, 11/12, 11/19, 11/26/20
CNS-3390379#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201019-10014376-0
The following person(s) is (are) doing business as:
Canna Med-Legal, 333 Valley Vista Dr., Camarillo, CA 93010; County of Ventura
Preston Arndt, 333 Valley Vista Dr., Camarillo, CA 93010
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Preston Arndt
This statement was filed with the County Clerk of Ventura on October 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 (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/5, 11/12, 11/19, 11/26/20
CNS-3406793#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201019-10014378-0
The following person(s) is (are) doing business as:
Auto Essentials, 2190 Belhaven Ave., Simi Valley, CA 93063; County of Ventura
Vladimir Solovyev, 2190 Belhaven Ave., Simi Valley, CA 93063
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Vladimir Solovyev
This statement was filed with the County Clerk of Ventura on October 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 (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/5, 11/12, 11/19, 11/26/20
CNS-3406814#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201019-10014363-0
The following person(s) is (are) doing business as:
Vital Creations, 271 Manzanita Ln., Thousand Oaks, CA 91361; County of Ventura
Shiva Hasson, 271 Manzanita Ln., Thousand Oaks, 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/ Shiva Hasson
This statement was filed with the County Clerk of Ventura on October 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 (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/5, 11/12, 11/19, 11/26/20
CNS-3406885#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201015-10014232-0
The following person(s) is (are) doing business as:
Tacos Jalisco, 2292 E. Main Street, Suite C, Ventura, CA 93001; County of Ventura
Lluvia Arroyo, 218 E. Hemlock Street, Oxnard, CA 93033
This business is conducted by 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/ Lluvia Arroyo
This statement was filed with the County Clerk of Ventura on October 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).
11/5, 11/12, 11/19, 11/26/20
CNS-3406952#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201019-10014368-0
The following person(s) is (are) doing business as:
Hammer Brigade, 50 Majestic Court, #107, Moorpark, CA 93021; County of Ventura
Elizabeth Hammer, 50 Majestic Court, #107, 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/ Elizabeth Hammer
This statement was filed with the County Clerk of Ventura on October 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 (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/5, 11/12, 11/19, 11/26/20
CNS-3407048#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201023-10014665-0
The following person(s) is (are) doing business as:
Growing Deeper Life Coaching, 3719 Mandolin Avenue, Simi Valley, CA 93063; County of Ventura
Jenifer Lynn Alejo, 3719 Mandolin Avenue, Simi Valley, CA 93063
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jenifer Lynn Alejo
This statement was filed with the County Clerk of Ventura on October 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 (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/5, 11/12, 11/19, 11/26/20
CNS-3407333#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201023-10014663-0
The following person(s) is (are) doing business as:
Pain Management Laser Therapy (PMLT), 2975 E Hillcrest Dr., Suite 402, Thousand Oaks, CA 91362; County of Ventura
James Ange, 2431 Sapra St., 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/ James Ange
This statement was filed with the County Clerk of Ventura on October 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 (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/5, 11/12, 11/19, 11/26/20
CNS-3407414#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201023-10014667-0
The following person(s) is (are) doing business as:
Community Property Management, 751 E. Daily Dr., Suite 300, Camarillo, CA 93010; County of Ventura
State of incorporation: California
S. H. Chavin, Inc., 751 E. Daily Dr., Suite 300, Camarillo, CA 93010
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 3/24/94
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/ Sheldon H. Chavin, President
S. H. Chavin, Inc.
This statement was filed with the County Clerk of Ventura on October 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 (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/5, 11/12, 11/19, 11/26/20
CNS-3409177#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201023-10014669-0
The following person(s) is (are) doing business as:
Kay Jewelers #2347, 386 W. Hillcrest Drive, Suite K009, Thousand Oaks, CA 91360; County of Ventura
State of incorporation: Delaware
Sterling Jewelers Inc., 375 Ghent Road, Akron, OH 44333
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 11/06/2015
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/ Vincent Ciccolini, Treasurer
This statement was filed with the County Clerk of Ventura on October 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 (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
11/5, 11/12, 11/19, 11/26/20
CNS-3409180#

Property Notice of Seizure and Notice of Intended Forfeiture
Property was seized pursuant to Health and Safety Code section 11470 in the following case and the District Attorney of Ventura County has instituted proceeding to forfeit this property pursuant to Health and Safety Code section 11488.4. The case number and property description for each case is set forth below.
You are instructed that, if you desire to contest the forfeiture of the property, pursuant to Health and Safety Code section 11488.5, you must file a verified Claim Opposing Forfeiture (MC200) stating your interest in the property. You must file this claim with the Court Clerk in the Superior Court of Ventura, at 800 S. Victoria Avenue, Ventura, 93009 California, within thirty (30) days from the date of first publication of the notice, or if you received personal or mailed notice, thirty (30) days from the date on which your received personal or mailed notice, whichever is earlier. Identify the claim with the applicable case number as stated below. You must serve an endorsed copy of your claim on the District Attorney of Ventura County, 5720 Ralston Street, Suite 300, Ventura, California 93003 to the attention of Deputy District Attorney Margaret J. Coyle within thirty- (30) days of filing your claim in Superior Court.
The failure to timely file a verified claim stating an interest in the property in the Superior Court and timely serving an endorsed copy thereof on the District Attorney will result in the property being declared forfeited to the State of California and distributed pursuant to the provision of Health and Safety Code section 11489 without further notice or hearing.
FS#20-033 April 30, 2020 Ventura County Sheriff's Office officers seized $5146 U.S. currency at 5800 Santa Rosa Road, Camarillo CA and seized $5300 U.S. currency at 2404 Hillrose Place, Oxnard in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $10,446.
FS#20-040 May 08, 2020 Ventura Police Department officers seized $820.15 U.S. currency at 1425 Dowell Drive, Ventura CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $820.15.
FS#20-055 July 05, 2020 Santa Paula Police Department officers seized $7,250 U.S. currency at 465 Temescal Street, Piru CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $7250.
FS#20-057 July 08, 2020Ventura County Sheriff's Office officers seized $13,861 U.S. currency at 1853 Ives Avenue #16, Oxnard CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $13,861.
FS#20-071 July 13, 2020 Ventura County Sheriff’s Office officers seized $10,233 U.S. currency at Petit Avenue and Telephone Road, Ventura CA in connection with a controlled substance violation of section 11379 of the Health and Safety Code. The seized property has an estimated or appraised value of $10,233.
FS#20-076 August 11, 2020 Ventura County Sheriff’s Office officers seized $1,565 U.S. currency at 1712 Crater Street, Simi Valley CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1565.
FS#20-078 August 13, 2020 Ventura County Sheriff’s Office officers seized $2,500 U.S. currency at 521 S. K Street, Oxnard CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,500.
FS#20-088 September 10, 2020 Ventura County Sheriff’s Office officers seized $5,696 U.S. currency at 4444 Central Ave, Camarillo CA in connection with a controlled substance violation of section 11378 of the Health and Safety Code. The seized property has an estimated or appraised value of $5,696.
11/5, 11/12, 11/19/20
CNS-3412423#

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 18th day of November 2020 thereafter. The property is stored by Nova Storage located 455 A Street. Fillmore, CA 93015. The auction is being held at www.storagetreasures.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:
1158 Mora, Gabrielle
Date: November 1, 2020 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 NOVEMBER 05 & 12, 2020