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.

10/29/2020 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200930-10013609-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PROTECTING AMERICA’S CHILDREN
465 PETER PL, SIMI VALLEY, CA 93065 VENTURA. SHANON SELESNICK, 465 PETER PL, SIMI VALLEY, 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: SHANON AMBER SELESNICK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/30/2020. 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, October 29, November 5, 12, 19, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201019-10014335-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PRIDE MOVING & STORAGE
4565 INDUSTRIAL ST., L7, SIMI VALLEY, CA 93063 VENTURA. JIM’S MOVING SERVICE, 4565 INDUSTRIAL ST., L7, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JIM’S MOVING SERVICE, MICHAEL VOIGHT, CEO. 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, October 29, November 5, 12, 19, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201016-10014258-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE HOLMES COMPANY
205 BALDWIN AVE, VENTURA, CA 93004 VENTURA COUNTY. ERICA RENEE’ HOLMES, 205 BALDWIN AVE, VENTURA, CA 93004. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ERICA RENEE’ HOLMES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/16/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, October 29, November 5, 12, 19, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201021-10014493-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WONDEROLA
1916 PARK STREET, SIMI VALLEY, CA 93063 VENTURA. JOSEPH METCALFE, 1916 PARK STREET, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: JOSEPH METCALFE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/21/2020. 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, October 29, November 5, 12, 19, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201015-10014234-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DISCO LEMONADE
2568 COBBLECREEK COURT, THOUSAND OAKS, CA 91362 VENTURA COUNTY. EMILY DETWEILER, 2568 COBBLECREEK COURT, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: EMILY DETWEILER. 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, October 29, November 5, 12, 19, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201021-10014500-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
UNITED SURVIVAL TRAINING
1673 CAYTON AVE, SIMI VALLEY, CA 93065 VENTURA. TRAVIS JAMES SIEWERT, 1274 LOS AMIGOS AVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: TRAVIS JAMES SIEWERT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/21/2020. 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, October 29, November 5, 12, 19, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 20201021-10014502-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
UNITED SURVIVAL
1673 CAYTON AVE, SIMI VALLEY, CA 93065 VENTURA. TRAVIS JAMES SIEWERT, 1274 LOS AMIGOS AVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: TRAVIS JAMES SIEWERT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/21/2020. 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, October 29, November 5, 12, 19, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201016-10014292-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SALVATORE FERRAGAMO
850 VENTURA BOULEVARD, SUITE 702A, CAMARILLO, CA 93010 VENTURA. S-FER INTERNATIONAL INCORPORATED, 700 CASTLE ROAD, SECAUCUS, NJ 07094. STATE OF INCORPORATION: NEW YORK. 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-FER INTERNATIONAL INCORPORATED, FRANCISCO TORRENT, CFO/CONTROLLER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/16/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, October 29, November 5, 12, 19, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200929-10013471-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BEACH TOWN KIDS DENTAL & BRACES
178 S. VICTORIA AVENUE, SUITE C, VENTURA, CA 93003 VENTURA. BEACH TOWN KIDS MANAGEMENT, INC., 1055 BANGOR LANE, VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: BEACH TOWN KIDS MANAGEMENT, INC., MARK K. BATESOLE, OFFICER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/29/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, October 29, November 5, 12, 19, 2020

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2020-00544814-CU-PT-VTA. Petition of MARIA HELENA ANDERSON AKA MARIA HELENA DE OLIVEIRA CORREA for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) MARIA HELENA ANDERSON AKA MARIA HELENA DE OLIVEIRA CORREA filed a petition with this court for a decree changing names as follows: MARIA HELENA ANDERSON AKA MARIA HELENA DE OLIVEIRA CORREA to MARIA HELENA CORREA ANDERSON. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 12/10/2020: Time: 8:30am: Department: 21: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 10/22/2020. Filed: 10/22/2020. 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 OCTOBER 29, November 5, 12, 19, 2020

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20201015-10014236-0
The following person(s) is (are) doing business as:
The Colleges of Law, 4475 Market Street, Ventura, CA 93003 County of VENTURA
Mailing Address:
203 N. Lasalle St., Suite 1900, Chicago, IL 60601
The Santa Barbara and Ventura Colleges of Law, 4475 Market Street, Ventura, CA 93003
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
The Santa Barbara and Ventura Colleges of Law
S/ Deborah Solmor, Corporate Secretary,
This statement was filed with the County Clerk of Ventura County on 10/16/2020.
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).
10/29, 11/5, 11/12, 11/19/20
CNS-3391417#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201019-10014343-0
The following person(s) is (are) doing business as:
Integrated security intel, 720 N Ventura Rd., Ste. 26, Port Hueneme, CA 93041; County of Ventura
State of incorporation: CA
INTEGREATED SECURITY INTELLIGENCE LIMITED LIABILITY COMPANY, 720 N Ventura Rd., Ste. 26, Port Hueneme, CA 93041
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Mirza Farooq Ahmed, Managing Member
INTEGREATED SECURITY INTELLIGENCE LIMITED LIABILITY COMPANY
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).
10/29, 11/5, 11/12, 11/19/20
CNS-3402176#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201020-10014437-0
The following person(s) is (are) doing business as:
Obsessive Compulsive Housekeeping, 13607 Christian Barrett Drive, Moorpark, CA 93021; County of Ventura
Anne James-Sieff, 13607 Christian Barrett Drive, Moorpark, CA 93021
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/1996
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/ Anne James-Sieff, CEO
This statement was filed with the County Clerk of Ventura on October 20, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
10/29, 11/5, 11/12, 11/19/20
CNS-3402180#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201019-10014360-0
The following person(s) is (are) doing business as:
Casa Dosano, 4932 Via Coronado, Newbury Park, CA 91320; County of Ventura
State of incorporation: CA
California Estate Solutions LLC, 4932 Via Coronado, Newbury Park, CA 91320
This business is conducted by a Limited Liability Company.
The registrant commenced to transact business under the fictitious business name or names listed above on 08/15/2020.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Nicholas Oertli, Managing Member
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).
10/29, 11/5, 11/12, 11/19/20
CNS-3405225#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201019-10014380-0
The following person(s) is (are) doing business as:
G2 Design Lab, 3521 Chief Circle, Thousand Oaks, CA 91360; County of Ventura
Kimberly Lau, 3521 Chief Circle, Thousand Oaks, CA 91360
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 08/25/2020.
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/ Kimberly Lau
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).
10/29, 11/5, 11/12, 11/19/20
CNS-3405469#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20201001-10013667-0
The following person(s) is (are) doing business as:
Stay Lean 247, 617 Riverstone Lane #118, Ventura, CA 91377 County of VENTURA
Mailing Address:
617 Riverstone Lane #118, Ventura, CA 91377
212 Holdings LLC, 617 Riverstone Lane #118, Oak Park, CA 91377
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 08/20/2020.
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).)
212 Holdings LLC
S/ Melanie Ordelt, Managing Member
This statement was filed with the County Clerk of Ventura County on 10/01/2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).
10/29, 11/5, 11/12, 11/19/20
CNS-3409757#

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 March 05, 2020 officers of the Ventura County Sheriff's Office seized property for forfeiture pursuant to Health and Safety Code section 11470 et seq. in connection with controlled a substance violation that listed in section 11470(f) of the California Health and Safety Code. The estimated/appraised value of the property is $25,913 in U.S. currency. The seized property is described as follows:
$25,913 U.S. Currency at 121 East Cedar Street, 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 Superior Court Clerk's Office located at 800 S. Victoria Avenue, #210 Ventura, California. Case No. 56-2020-00545063-CU -AF-VTA has been assigned to this case. You must also provide a verified copy of the claim to 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.
10/29, 11/5, 11/12/20
CNS-3409790#

ADVERTISEMENT FOR AUCTION
Notice is hereby given that the undersigned
Intends to sell the personal property described below to enforce a lien imposed on said property pursuant to,
Sections 27100-27116 of the Business & Professions Code 2328
of the UCC, Section 535 of the Penal Code and provisions of
Civil Code.
The undersigned will sell at public sale by competitive bidding.
On the 13th day of November, 2020 at 12:15 PM on the premises of Flying Trolley Self Storage at 1575 W. 5th Street Oxnard Ca 93030 County of Ventura, State of California.
Miscellaneous boxes, furniture, clothing, toys, and tools belonging to the following:
Unit #30E – Shaneese Chappel
Unit #58 -- Frank Allen
Unit #54 – Demetre Paige
Unit #178 - Joshua Weaver
Purchases must be paid for at the time of purchase in cash only.
All purchased items sold as is, where is and be removed at the time of sale. Sale subject to cancellation in the event of settlement between owner and obligated party.
Jim O’Brien’s Auction # 146637300099
951-681-4113
To be published in the Fillmore Gazette, October 29th, 2020 and November 5th, 2020.

LEGAL NOTICE – The business records of the following customers of ACCESS INFORMATION MANAGEMENT (or any affiliates of ACCESS) located in Moorpark and Santa Barbara, CA have been abandoned: FTI CONSULTING, INC and STAMARK MICRO SYSTEMS and ARTHUR FLYNN MD. All records will be shredded 9 days after publication of this notice. Anyone claiming to have an interest in the records should contact Access Information Protected in writing at the following address: 500 Unicorn Park Drive, Suite 503, Woburn, MA 01801, Attn: Legal Department, Tel. No. (888) 869-2767 (Client Support); email: Margaret.Applin@accesscorp.com.
TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 29, 2020

NOTICE TO CREDITORS OF BULK SALE
(Division 6 of the Commercial Code)
Escrow No. L- 039036-JL
(1) Notice is hereby given to creditors of the within named Seller(s) that a bulk sale is about to be made on personal property hereinafter described.
(2) The name and business addresses of the seller are: SOUTHWEST PILOT SERVICE, INC, 5141 SURFRIDER WAY, OXNARD, CA 93035
(3) The location in California of the chief executive office of the Seller is:
(4) The name and business address of the Buyer(s) are: WYNEMA PILOT SERVICE CORP, 5141 SURFRIDER WAY, OXNARD, CA 93035
(5) The location and general description of the assets to be sold are: ALL EXCLUSIVE CONTRACT OF A HARBOR PILOT, HARBOR PILOT TRAINING of that certain business located at: 5141 SURFRIDER WAY, OXNARD, CA 93035
(6) The business name used by the seller(s) at said location is: A HARBOR PILOT
(7) The anticipated date of the bulk sale is NOVEMBER 17, 2020, at the office of TOWER ESCROW INC, 3400 W. OLYMPIC BLVD, #201, LOS ANGELES, CA 90019, Escrow No. L-039036-JL, Escrow Officer: JOANNE LEE
(8) Claims may be filed with Same as “7” above.
(9) The last date for filing claims is: NOVEMBER 16, 2020
(10) This Bulk Sale is subject to Section 6106.2 of the Uniform Commercial Code.
(11) As listed by the Seller, all other business names and addresses used by the Seller within three years before the date such list was sent or delivered to the Buyer are: NONE
Dated: OCTOBER 26. 2020
TRANSFEREES: WYNEMA PILOT SERVICE CORP, A CALIFORNIA CORPORATION
ORD-87778 FILLMORE GAZETTE 10/29/2020

 
10/22/2020 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200929-10013552-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LP2CD
874 PATRIOT DRIVE, UNIT E, MOORPARK, CA 93021 VENTURA. GARETH EUGENE KANTZ, 10367 OLETHA LANE, LOS ANGELES, CA 90077, TRUDY DENISE KANTZ, 10367 OLETHA LANE, LOS ANGELES, CA 90077. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: GARETH EUGENE KANTZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/29/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, October 22, 29, November 5, 12, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201001-10013677-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CALIFORNIA SENIOR LIVING
VENTURA COUNTY SENIOR LIVING
1232 CALLE CASTANO, THOUSAND OAKS, CA 91360 VENTURA. VENTURA COUNTY SENIOR LIVING, INC., 1232 CALLE CASTANO, 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): 2001. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: VENTURA COUNTY SENIOR LIVING, INC., MARIANNE KNIGHT, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/01/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, October 22, 29, November 5, 12, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200923-10013158-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BATH CREST GOLD COAST
101 CARLISLE CT, OXNARD, CA 93033 VENTURA. MARIO CASTILLO, 101 CARLISLE CT, OXNARD, CA 93033, YOLANDA CASTILLO, 101 CARLISLE CT, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/28/2015. 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: MARIO CASTILLO, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/23/2020. 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, October 22, 29, November 5, 12, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200923-10013152-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BARTLETT COMMERCIAL REAL ESTATE
5706 CORSA AVE, WESTLAKE VILLAGE, CA 91362 VENTURA. SANDRA BARTLETT, 752 LYNNMERE DRIVE, THOUSAND OAKS, CA 91360, CHARLES BARTLETT, 752 LYNNMERE DRIVE, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/21/2015. 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: SANDRA BARTLETT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/23/2020. 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, October 22, 29, November 5, 12, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200923-10013171-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RISE & SHINE
4040 GERMAIN ST, CAMARILLO, CA 93010 VENTURA. MARIA VILLASENOR, 4040 GERMAIN ST, CAMARILLO, CA 93010, KIMBERLY REINHOLDT, 4040 GERMAIN ST, CAMARILLO, CA 93010. 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): 07/14/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARIA VILLASENOR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/23/2020. 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, October 22, 29, November 5, 12, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200923-10013189-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CERTIFIED EQUIPMENT TECHNOLOGIES
CET
4525 INDUSTRIAL ST STE 4R, SIMI VALLEY, CA 93063 VENTURA. ROBERT HARSH, 2345 N CRAGMONT CT, SIMI VALLEY, CA 93065, TIM GHARSH, 4194 WILLOW CREEK LANE, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/28/2015. 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: ROBERT HARSH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/23/2020. 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, October 22, 29, November 5, 12, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200923-10013126-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
# 1 EL TACO INN
812 N VENTURA RD, OXNARD, CA 93030 VENTURA. JOSE SANCHEZ, 545 CLAY ST, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/05/2015. 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: JOSE SANCHEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/23/2020. 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, October 22, 29, November 5, 12, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200923-10013162-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BEL FIORE DESIGNS
2250 CALLE DALIA, THOUSAND OAKS, CA 91360 VENTURA. BEVERLY PAGANO, 2250 CALLE DALIA, 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): 08/04/2015. 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: BEVERLY PAGANO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/23/2020. 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, October 22, 29, November 5, 12, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200923-10013168-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BEST IRON DESIGN
300 LAMBERT ST STE 2, OXNARD, CA 93036 VENTURA. JOSE PORRAS, 1323 EVITA PL, 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): 08/04/2015. 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: JOSE PORRAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/23/2020. 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, October 22, 29, November 5, 12, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200923-10013207-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FLAWLESS SKIN & BODY CARE
1527 HONEY CREEK CT, NEWBURY PARK, CA 91320 VENTURA. DONNA PIPER, 1527 HONEY CREEK CT, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/25/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DONNA PIPER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/23/2020. 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, October 22, 29, November 5, 12, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200923-10013177-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BETH DRESSED
3541 OLD CONEJO RD STE 116, NEWBURY PARK, CA 91320 VENTURA. ELIZABETH ESLICK, 2653 ELMIRA STREET, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/12/2015. 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: ELIZABETH ESLICK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/23/2020. 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, October 22, 29, November 5, 12, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200923-10013133-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ACTIONEERS
790 E SANTA CLARA ST #103, VENTURA, CA 93001 VENTURA. DAVID LEVY, 7019 ETNA COURT, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/10/2015. 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: DAVID LEVY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/23/2020. 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, October 22, 29, November 5, 12, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200923-10013195-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VMS PROMOTIONS
924 JURYMAST DR, OXNARD, CA 93030 VENTURA. MICHAEL SMITH, 924 JURYMAST DR, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/08/2015. 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: MICHAEL SMITH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/23/2020. 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, October 22, 29, November 5, 12, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200923-10013205-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ECOTAX
1300 W GONZALES RD STE 207, OXNARD, CA 93036 VENTURA. VERONICA RAZO, 4024 COLUMBIA DR, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/04/2015. 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: VERONICA RAZO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/23/2020. 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, October 22, 29, November 5, 12, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200923-10013103-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FRECKLES + LASHES
1605 LA JOLLA DR, THOUSAND OAKS, CA 91362 VENTURA. KIRK FATEMEH, 1605 LA JOLLA DRIVE, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/02/2015. 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: KIRK FATEMEH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/23/2020. 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, October 22, 29, November 5, 12, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200923-10013141-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALL FUR FRIENDS PET SITTING
1477 CALLE HONDANADA, THOUSAND OAKS, CA 91360 VENTURA. KRISTA ALASTI, 1477 CALLE HONDANADA, 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): 04/06/2015. 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: KRISTA ALASTI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/23/2020. 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, October 22, 29, November 5, 12, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200923-10013139-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MADISON APPLIANCE HEATING & AIR CONDITIONING
5457 DUNBAR DR, OXNARD, CA 93033 VENTURA. WYDELL MADISON, 5457 DUNBAR DR, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/16/2015. 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: WYDELL MADISON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/23/2020. 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, October 22, 29, November 5, 12, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200923-10013166-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RAGIN’ CRAWFISH
480 S VICTORIA AVE STE A, OXNARD, CA 93030 VENTURA. THUAN LUU, 1933 CESAR CHAVEZ DR, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/26/2015. 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: THUAN LUU. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/23/2020. 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, October 22, 29, November 5, 12, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200923-10013191-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
UNDERDOG PET STYLIST
421 S VENTURA RD STE 70, OXNARD, CA 93030 VENTURA. BEATRIZ GARCIA, 550 FOREST PARK BLVD #327 B, OXNARD, CA 93036, MARIO VASQUEZ, 550 FOREST PARK BLVD #327 B, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/31/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BEATRIZ GARCIA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/23/2020. 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, October 22, 29, November 5, 12, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201015-10014203-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PIPECO, LLC
340 NORTH WESTLAKE BOULEVARD, SUITE 260, WESTLAKE VILLAGE, CA 91362 VENTURA. TIGER CAPITAL GROUP, LLC, 340 NORTH WESTLAKE BOULEVARD, SUITE 260, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: MASSACHUSETTS. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/08/2020. 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: TIGER CAPITAL GROUP, LLC, CHRISTOPHER J. HUBER, CFO, LLC. 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, October 22, 29, November 5, 12, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200922-10013085-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ZEN ARTS PRESS
213 E. EUCALYPTUS ST., UNIT E, OJAI, CA 93023 VENTURA. JOSEPH H. PARENT, 10747 MAGNOLIA BLVD APT. 420, N. HOLLYWOOD, CA 91601-6903. 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: JOSEPH H. PARENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/22/2020. 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, October 22, 29, November 5, 12, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201012-10014054-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EUPHORIA THE SALON
EUPHORIA SALON
2513 TOPO STREET STE. 7, SIMI VALLEY, CA 93063 VENTURA. SARINA M. POON, 8236 KEIM ST., ROSEMEAD, CA 91770. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/08/2020. 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: SARINA M. POON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/12/2020. 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 of section 17920, where 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, October 22, 29, November 5, 12, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201007-10013883-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ECHOBIT
7805 REDONDO ST., VENTURA, CA 93004 VENTURA. BRIAN MICHAEL HANSEN, 7805 REDONDO ST., VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/28/2020. 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: BRIAN MICHAEL HANSEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/07/2020. 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, October 22, 29, November 5, 12, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201012-10014030-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AIRPORT SELF STORAGE
AIRPORT MARINA PROPERTIES
1294 E MAIN STREET, VENTURA, CA 93001 VENTURA. CAMP INVESTMENT COMPANY, LLC, 1294 E MAIN STREET, VENTURA, CA 93001, SWIFT INVESTMENT COMPANY, LLC, 1294 E MAIN STREET, VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: AN UNINCORPORATED ASSOC. OTHER THAN A PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/29/2003. 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: CAMP INVESTMENT COMPANY, LLC, ALLEN F CAMP, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/12/2020. 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 of section 17920, where 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, October 22, 29, November 5, 12, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201012-10014047-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TRS REAL ESTATE
5088 WOODBRIDGE LANE, SIMI VALLEY, CA 93063 VENTURA. TINA SALVANESCHI, 5088 WOODBRIDGE 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: TINA SALVANESCHI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/12/2020. 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 of section 17920, where 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, October 22, 29, November 5, 12, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201012-10014045-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE GLASS MAN LIGHTS
183 BELL WAY, VENTURA, CA 93001 VENTURA. THE GLASS MAN PROFESSIONAL WINDOW WASHING COMPANY, INC., 183 BELL WAY, VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: THE GLASS MAN PROFESSIONAL WINDOW WASHING COMPANY, INC., DAN GLASSMAN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/12/2020. 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 of section 17920, where 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, October 22, 29, November 5, 12, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201006-10013775-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ORGANIZER MD
504 PASEO GRANDE, THOUSAND OAKS, CA 91320 VENTURA COUNTY. MORGAN DILALLO, 504 PASEO GRANDE, THOUSAND OAKS, 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: MORGAN DILALLO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/06/2020. 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, October 22, 29, November 5, 12, 2020

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201007-10013858-0
The following person(s) is (are) doing business as:
Montecito Home, 5737 Kanan Road #690, Agoura Hills, CA 91301; County of Ventura
State of incorporation: California
L'OPERATEUR INC., 5737 Kanan Road #690, Agoura Hills, CA 91301
State of Incorporation/Organization: California
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/ Noa Krauss, President
L'OPERATEUR 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, 11/12/20
CNS-3402699#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201007-10013856-0
The following person(s) is (are) doing business as:
GenZed., 2365 Valley Terrace Dr., Simi Valley, CA 93065; County of Ventura
State of incorporation: California
GENZED., LLC, 2365 Valley Terrace Dr., Simi Valley, CA 93065
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Armen Muradian, Managing Member
GENZED., LLC
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, 11/12/20
CNS-3402710#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201007-1001388-0
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, 11/12/20
CNS-3402766#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201007-10013885-0
The following person(s) is (are) doing business as:
Mr. Spray Away, 4484 Apricot Rd., Unit B, Simi Valley, CA 93063; County of Ventura
State of incorporation: California
STAY CLEAN LLC, 4484 Apricot Rd., Unit B, Simi Valley, CA 93063
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/ Nicole Juarez, Managing Member
STAY CLEAN LLC
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, 11/12/20
CNS-3404501#

LEGAL NOTICE – The business records of the following customers of ACCESS INFORMATION MANAGEMENT (or any affiliates of ACCESS) located in Moorpark and Santa Barbara, CA have been abandoned: FTI CONSULTING, INC and STAMARK MICRO SYSTEMS and ARTHUR FLYNN MD. All records will be shredded 16 days after publication of this notice. Anyone claiming to have an interest in the records should contact Access Information Protected in writing at the following address: 500 Unicorn Park Drive, Suite 503, Woburn, MA 01801, Attn: Legal Department, Tel. No. (888) 869-2767 (Client Support); email: Margaret.Applin@accesscorp.com
TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 22, 2020

 
10/15/2020 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200929-10013475-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BABY ROOT FARM INC.
1012 WEST VENTURA BLVD, CAMARILLO, CA 93010 VENTURA. BABY ROOT FARM INC., 1012 WEST VENTURA BLVD, CAMARILLO, CA 93010. STATE OF INCORPORATION: CA INC. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/15/2020. 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: BABY ROOT FARM, INC., MICHAEL ROBERTS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/29/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, October 15, 22, 29, November 5, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201006-10013833-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NATIONAL ENVIRONMENTAL CHEM
NAT ENVIRO CHEM
5725 RALSTON ST #219, VENTURA, CA 93003 VENTURA. MARK ROMEO ALGEE, 5725 RALSTON ST #219, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARK ROMEO ALGEE, MARK R. ALGEE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/06/2020. 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, October 15, 22, 29, November 5, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200915-10012696-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DUCKY SOAP
39021 VILLAGE 39, CAMARILLO, CA 93012 VENTURA. CINDY DORN, 39021 VILLAGE 39, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/15/2020. 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: CINDY DORN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/15/2020. 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, October 15, 22, 29, November 5, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200925-10013357-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HOLLYWOOD BEACH SALON AND SPA
3500 HARBOR BLVD SUITE 200, OXNARD, CA 93035 VENTURA. TRISHA MCREA, 5304 BEACHCOMBER, OXNARD, CA 93035. 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): 03/01/2020. 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: TRISHA MCREA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/25/2020. 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, October 15, 22, 29, November 5, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200917-10012798-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WP INVESTING PARTNERS
41700 PACIFIC COAST HIGHWAY, MALIBU, CA 90865 VENTURA. SHAURYA RAY JAIN, 41700 PACIFIC COAST HIGHWAY, MALIBU, CA 90865, SANJIR KUMAR JAIN, 41700 PACIFIC COAST HIGHWAY, MALIBU, CA 90865. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SHAURYA RAY JAIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/17/2020. 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, October 15, 22, 29, November 5, 2020

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2020-00545990-CU-PT-VTA. Petition of MARIA DE JESUS NAVARRO for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) MARIA DE JESUS NAVARRO filed a petition with this court for a decree changing names as follows: PRISCILLA DALILA VITE to PRISCILLA DALILA NAVARRO. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 11/30/2020: 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: 10/08/2020. Filed: 10/08/2020. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By VANESSA OROZCO, Deputy Clerk. To be Published in the Fillmore Gazette October 15, 22, 29, November 5, 2020

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200929-10013477-0 1/1
The following person(s) is (are) doing business as:
SoulMask, 1336 N. Moorpark Rd., #248, Thousand Oaks, CA 91360; County of Ventura
State of incorporation: Californai
CriticalComfort, LLC, 1336 N. Moorpark Rd., #248, Thousand Oaks, CA 91360
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Kenneth Lawson, Managing Member CriticalComfort, LLC
This statement was filed with the County Clerk of Ventura on 09/29/2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).
10/15, 10/22, 10/29, 11/5/20
CNS-3401644#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200929-10013479-0
The following person(s) is (are) doing business as:
Katie Bakes, 4940 Lazio Way, Oak Park, CA 91377; County of Ventura
Kathryn Miller, 4940 Lazio Way, Oak Park, CA 91377
This business is conducted by an Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2020.
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/ Kathryn Miller
This statement was filed with the County Clerk of Ventura on September 29, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).
10/15, 10/22, 10/29, 11/5/20
CNS-3401645#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200930-10013644-0 1/1
The following person(s) is (are) doing business as:
Chris Meugniot Photography, 2170 Fawn Place, Ventura, CA 93003; County of Ventura
State of incorporation: --
Christopher Meugniot, 2170 Fawn Place, 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/ Christopher Meugniot
This statement was filed with the County Clerk of Ventura on 09/30/2020.
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).
10/15, 10/22, 10/29, 11/5/20
CNS-3401846#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200930-10013646-0
The following person(s) is (are) doing business as:
1. Double R Property Repair, 2. Reinhart Construction, 1656 Shoreline St., Camarillo, CA 93010; County of Ventura
Ronald Reinhart, Sr., 1656 Shoreline St., 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 01/08/2009.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Ronald Reinhart, Sr.
This statement was filed with the County Clerk of Ventura on September 30, 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).
10/15, 10/22, 10/29, 11/5/20
CNS-3401859#

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) 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 Opposing Forfeiture (MC-200) 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#19-099 December 12, 2019 Ventura County Sheriff’s Office officers seized $5793 U.S. currency at 3500 Las Tunas, Oxnard CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $5793.
FS#20-073 July 30, 2020 Ventura County Sheriff’s Department officers seized $835 U.S. currency at 548 Galsworthy Street, Thousand Oaks CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $835.
FS#20-074 July 29, 2020 Ventura County Sheriff’s Department officers seized $5410 U.S. currency at 68 East Ramona Street #A, 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 $5410.
FS#20-085 September 08, 2020 Ventura County Sheriff’s Office officers seized $1569 U.S. currency at 423 East Thousand Oaks Boulevard, Thousand Oaks 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 $1569
FS#20-086 August 23, 2020 Simi Valley Police Department officers seized $1,688 U.S. currency at 982 Royal Avenue, Simi Valley CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,688.
FS#20-091 September 10, 2020 Oxnard Police Department officers seized $2729 U.S. currency at 3610 Regatta 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 $2729.
10/15, 10/22, 10/29/20
CNS-3406117#

Notice of sale of Abandoned Property
Pursuant to sections 21701-21715 of the business and
professions code, section 2328 of the commercial code
and section 535 of the penal code
Ace Self Storage
Located at: 52 Tierra Rejada Road
Simi Valley, CA 93065
(805) 581-3100
Will sell, by competitive bidding, on October 29th, 2020 at
11:00 AM or after. The following properties: Miscellaneous
personal items, household miscellaneous, miscellaneous
construction materials, tools, miscellaneous motorcycle and
vehicle parts, boxes, clothing:

Kaylee Rae Arthur-Peterson – CU162
Aira Jane Mabini Giaffoglione – AU012
Michael Lee Haden – AG034
Geoffrey Allen Brown – AG063
Bill Robb Auctions; Bond Number 65067162
310-994-6908
TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 15TH & 22ND, 2020

 
10/01/2020 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200922-10013012-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VRE PRODUCTIONS
1825 SURVEYOR AVE UNIT 101, SIMI VALLEY, CA 93063 VENTURA. Z SIGNS & GRAPHICS INC., 1825 SURVEYOR AVE UNIT 101, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/14/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: Z SIGNS & GRAPHICS INC., TAMIM ZAHIR, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/22/2020. 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, October 1, 8, 15, 22, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200917-10012809-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PRESSURE WASHING WIZARD
4484 APRICOT RD. UNIT B, SIMI VALLEY, CA 93063 VENTURA. NICOLE JUAREZ, 4484 APRICOT RD., UNIT B, SIMI VALLEY, CA 93063, GUADALUPE ALONZO MARTINEZ, 4484 APRICOT RD. UNIT B, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/01/2020. 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: NICOLE JUAREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/17/2020. 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, October 1, 8, 15, 22, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200922-10012999-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WRITE NOW MOBILE NOTARY
3435 WILLIAM DRIVE, NEWBURY PARK, CA 91320 VENTURA. SHEENA OLYMPIA OBERG, 3435 WILLIAM DRIVE, 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: SHEENA OLYMPIA OBERG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/22/2020. 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, October 1, 8, 15, 22, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200908-10012320-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
INNOVENT
490 PESARO ST., OAK PARK, CA 91377 VENTURA. ALI ANGHA, 490 PESARO ST., OAK PARK, CA 91377. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ALI ANGHA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/08/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, October 1, 8, 15, 22, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200915-10012660-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BATESOLE ORTHODONTICS
BEACH TOWN KIDS
BEACH TOWN BRACES
BEACH TOWN KIDS BRACES
BEACH TOWN ORTHODONTICS
179 S. VICTORIA AVENUE, SUITE C, VENTURA, CA 93030 VENTURA. MARK K. BATESOLE D.D.S., M.S., INC., 1055 BANGOR LANE, VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: MARK K. BATESOLE D.D.S., M.S., INC., MARK K. BATESOLE, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/15/2020. 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, October 1, 8, 15, 22, 2020

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200915-10012638-0
The following person(s) is (are) doing business as:
Sober Beds, 2759 Sailor Ave., Ventura, CA 93001; County of Ventura
Shaun Belanger, 2759 Sailor Ave., Ventura, CA 93001
Michael Flett, 2759 Sailor Ave., Ventura, CA 93001
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/ Shaun Belanger
This statement was filed with the County Clerk of Ventura on September 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).
10/1, 10/8, 10/15, 10/22/20
CNS-3395063#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200915-10012636-0
The following person(s) is (are) doing business as:
Paige Elizabeth Productions, 855 Ballina Court, Thousand Oaks, CA 91320; County of Ventura
Paige Elizabeth McReynolds, 855 Ballina Court, Thousand Oaks, CA 91320
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 07/08/2020
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/ Paige Elizabeth McReynolds
This statement was filed with the County Clerk of Ventura on September 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).
10/1, 10/8, 10/15, 10/22/20
CNS-3397493#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200922-10013036-0
The following person(s) is (are) doing business as:
Peach Hill Media, 51 Jensen Court, Thousand Oaks, CA 91360; County of Ventura
State of incorporation: California
Lucas Rossi Photography, 668 Flinn Ave #24, 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 04/01/2020
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/ Lucas Recupito, CEO
Lucas Rossi Photography
This statement was filed with the County Clerk of Ventura on September 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 (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).
10/1, 10/8, 10/15, 10/22/20
CNS-3398376#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200922-10013044-0
The following person(s) is (are) doing business as:
Kristine Marie Esthetician, 2719 Harbor Blvd., Ventura, CA 93001; County of Ventura
Kristine Marie Stein, 2719 Harbor Blvd., 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/ Kristine Marie Stein
This statement was filed with the County Clerk of Ventura on September 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 (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).
10/1, 10/8, 10/15, 10/22/20
CNS-3398408#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200922-10013038-0
The following person(s) is (are) doing business as:
Dr. Westlake, 5600 Blackbird Avenue, Westlake Village, CA 91362; County of Ventura
State of incorporation: California
Bita Z. Farrell, M.D., Inc., 5600 Blackbird Avenue, 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 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/ Bita Farrell, President
Bita Z. Farrell, M.D., Inc.
This statement was filed with the County Clerk of Ventura on September 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 (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).
10/1, 10/8, 10/15, 10/22/20
CNS-3398412#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200922-10013042-0
The following person(s) is (are) doing business as:
The Window Guys, 221 S. Brent St., Ventura, CA 93003; County of Ventura
State of incorporation: California
TWGS CORP, 221 S. Brent St., Ventura, CA 93003
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/ Drew Payan, President
TWGS CORP
This statement was filed with the County Clerk of Ventura on September 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 (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).
10/1, 10/8, 10/15, 10/22/20
CNS-3398413#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200922-10013040-0
The following person(s) is (are) doing business as:
Rainey Days Consulting, 160 Pacos St., Ventura, CA 93001; County of Ventura
State of incorporation: California
Baumsteiger Consulting L.L.C., 160 Pacos St., Ventura, CA 93001
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 05/15/2020.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to 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/ Mallisa Rainey Baumsteiger, Meaning Member
Baumsteiger Consulting L.L.C.
This statement was filed with the County Clerk of Ventura on September 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 (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).
10/1, 10/8, 10/15, 10/22/20
CNS-3398415#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200918-10012839-0
The following person(s) is (are) doing business as:
CreativeTalent.com, 513 W Gainsborough Rd. #105, Thousand Oaks, CA 91360; County of Ventura
State of incorporation: California
COOKIE'S ART STUDIO, LLC, 513 W Gainsborough Rd. #105, 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 01/10/2020
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/ Lori A. Monaco, Managing Member
COOKIE'S ART STUDIO, LLC
This statement was filed with the County Clerk of Ventura on September 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).
10/1, 10/8, 10/15, 10/22/20
CNS-3399077#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200918-10012837-0
The following person(s) is (are) doing business as:
purple ink, 638 Lindero Canyon Rd. #243, Oak Park, CA 91377; County of Ventura
State of incorporation: California
SUPPLY CHAIN INNOVATIONS, INC., 638 Lindero Canyon Rd. #243, 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 01/01/2018
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Jane E. Tierney, President
SUPPLY CHAIN INNOVATIONS, INC.
This statement was filed with the County Clerk of Ventura on September 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).
10/1, 10/8, 10/15, 10/22/20
CNS-3399333#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200922-10013029-0
The following person(s) is (are) doing business as:
Little Splash Pool Service & Repair, 3140 La Casa Ct., Thousand Oaks, CA 91362; County of Ventura
Matthew Little, 3140 La Casa Ct., Thousand Oaks, CA 91362
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Matthew Little, Owner
This statement was filed with the County Clerk of Ventura on September 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 (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).
10/1, 10/8, 10/15, 10/22/20
CNS-3399805#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200922-10013027-0
The following person(s) is (are) doing business as:
Blue Hydrangeas Co., 279 N. Dos Caminos Ave., Ventura, CA 93003; County of Ventura
Hannah Almeida Stothers, 279 N. Dos Caminos 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/ Hannah Almeida Stothers
This statement was filed with the County Clerk of Ventura on September 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 (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).
10/1, 10/8, 10/15, 10/22/20
CNS-3399823#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200922-10013025-0
The following person(s) is (are) doing business as:
Unleashed VFX, 4492 Terracemeadow Ct., Moorpark, CA 93021; County of Ventura
Jerry spivack, 4492 Terracemeadow Ct., Moorpark, CA 93021
This business is conducted by an Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 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/ Jerry Spivack
This statement was filed with the County Clerk of Ventura on September 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 (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).
10/1, 10/8, 10/15, 10/22/20
CNS-3399834#

 
09/24/2020 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200909-10012396-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VENTURA VILLA ASSISTED LIVING
3482 LOMA VISTA ROAD, VENTURA, CA 93003 VENTURA. HEALTHY SENIOR CARE PARTNERS, 1965 YOSEMITE AVE SUITE 105, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CA – C3866416. 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: HEALTHY SENIOR CARE PARTNERS, CRAIG MICHAYLUK, PRESIDENT/CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/09/2020. 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, SEPTEMBER 24, October 1, 8, 15, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200901-10012119-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TREACY VILLA
3482 LOMA VISTA, VENTURA, CA 93003 VENTURA. EVERGREEN CHATEAU INCORPORATED, 13530 SHERMAN WAY, VAN NUYS, CA 91405. STATE OF INCORPORATION: CA – C3006530. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/27/2020. 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: EVERGREEN CHATEAU INCORPORATED, CRAIG MICHAYLUK, PRESIDENT/OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/01/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 24, October 1, 8, 15, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200908-10012315-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CHENEY BUILDERS
1888 MOONSHADOW CIR, CAMARILLO, CA 93012 VENTURA. CHENEY CONSTRUCTION INC., 1888 MOONSHADOW CIR, CAMARILLO, CA 93012. 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): 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: CHENEY CONSTRUCTION INC., SHAUN CHENEY, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/08/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 24, October 1, 8, 15, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200915-10012643-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CENTER FOR VEIN WELLNESS
2460 N. PONDEROSA DRIVE SUITE A101, CAMARILLO, CA 93010 VENTURA. VDAH, CORP., A PROFESSIONAL CORPORATION, 2460 N. PONDEROSA DRIVE SUITE A101, 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): 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: VDAH, CORP., A PROFESSIONAL CORPORATION, HAIMESH SHAH, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/15/2020. 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, SEPTEMBER 24, October 1, 8, 15, 2020

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20200825-10011822-0
The following person(s) is (are) doing business as:
Wander with Kailee, 2259 Sequoia Ave, Simi Valley, CA 93063 County of VENTURA
Mailing Address:
2259 Sequoia Ave, Simi Valley, CA 93063 - Simi
Kailee Jean Kim, 2259 Sequoia Ave, Simi Valley, CA 93063
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Kailee Jean Kim
This statement was filed with the County Clerk of Ventura County on 08/25/2020.
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 (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).
9/24, 10/1, 10/8, 10/15/20
CNS-3388232#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200908-10012303-0
The following person(s) is (are) doing business as:
Summerfield Honey, 5439 Summerfield St., Camarillo, CA 93012; County of Ventura
State of incorporation: California
NASONOV INDUSTRIES LLC, 5439 Summerfield St., Camarillo, CA 93012
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Joshua Allen Sewell, Managing Member
NASONOV INDUSTRIES LLC
This statement was filed with the County Clerk of Ventura on September 8, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/24, 10/1, 10/8, 10/15/20
CNS-3393708#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200908-10012309-0
The following person(s) is (are) doing business as:
LA Playa, 931 Dahlia St., Oxnard, CA 93036; County of Ventura
State of incorporation: California
MILMESA MANAGEMENT L.L.C., 931 Dahlia St., Oxnard, CA 93036
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 07/01/2020
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/ Akeem Terrell Garcia Bynum, Managing Member
MILMESA MANAGEMENT L.L.C.
This statement was filed with the County Clerk of Ventura on September 8, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/24, 10/1, 10/8, 10/15/20
CNS-3394281#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200908-10012307-0
The following person(s) is (are) doing business as:
Coatwolf Studios, 152 E Lewis Street, Ventura, CA 93001; County of Ventura
State of incorporation: California
COATWOLF INDUSTRIES, LLC, 152 E Lewis Street, Ventura, CA 93001
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/ Evan Glodell, Managing Member
COATWOLF INDUSTRIES, LLC
This statement was filed with the County Clerk of Ventura on September 8, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/24, 10/1, 10/8, 10/15/20
CNS-3394299#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200908-10012305-0
The following person(s) is (are) doing business as:
DNC Benefit Services, 483 Pesaro St., Oak Park, CA 91377; County of Ventura
David Michael Neckanoff, 483 Pesaro St., 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 04/30/2009
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ David Michael Neckanoff
This statement was filed with the County Clerk of Ventura on September 8, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/24, 10/1, 10/8, 10/15/20
CNS-3394951#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200909-10012386-0
The following person(s) is (are) doing business as:
Hideout Resale, 549 Monteleone Avenue, Oak Park, CA 91377; County of Ventura
State of incorporation: California
HIDEOUT, INC., 549 Monteleone Avenue, 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/ Mohamed Buhary, President
HIDEOUT, INC.
This statement was filed with the County Clerk of Ventura on September 9, 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).
9/24, 10/1, 10/8, 10/15/20
CNS-3395300#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200903-10012233-0
The following person(s) is (are) doing business as:
Banana Beans, 502 W. Ojai Ave., Ojai, CA 93023; County of Ventura
State of incorporation: California
502 W. Ojai, LLC, 805 McAndrew Road, Ojai, CA 93023
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ David Beckwith, Manager
502 W. Ojai, LLC
This statement was filed with the County Clerk of Ventura on September 3, 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).
9/24, 10/1, 10/8, 10/15/20
CNS-3399581#

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 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#19-074 October 11, 2019 Ventura County Sheriff’s Office officers seized $2,200 U.S. currency at 1820 Tiffany Court, 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 $2,200.
FS#19-083 November 5, 2019 Ventura Police Department officers seized $10,052 U.S. currency at 257 S. Evergreen, 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 $10,052
FS#19-100 December 26, 2019 Ventura County Sheriff’s Office officers seized $892 U.S. currency at 1738 Sweatleaf, Simi Valley CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $892.
FS#20-019 March 04, 2020 Ventura County Sheriff’s Office officers seized $1687 U.S. currency at 101 Freeway southbound and S. Rancho Road, Thousand Oaks CA and seized $7,289 U.S. currency at 9422 Rose Street, Bellflower CA in connection with a controlled substance violation of section 11352 of the Health and Safety Code. The seized property has an estimated or appraised value of $8976.
FS#20-052 July 11,2020 Oxnard Police Department officers seized $5,300 U.S. currency at 300 East Birch 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 $5,300
FS#20-060 July 07, 2020 Oxnard Police Department officers seized $1,427 U.S. currency at Bard Road and Saviers Road, 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 $1,427.
FS#20-063 July 17, 2020Simi Valley Police Department officers seized $1,140 U.S. currency at 1613 East Los Angeles Avenue, Simi Valley CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $1,140.
FS#20-077 August 14, 2020 Ventura Police Department officers seized $1,485 U.S. currency at Johnson Drive and Northbank Drive, Ventura CA (served at 800 S. Victoria 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 $1,485.
FS#20-083 August 26, 2020 Ventura Police Department officers seized $2,126 U.S. currency at Bayshore Inn Motel located at 3075 E Thompson Blvd, Ventura CA in connection with a controlled substance violation of section 11351 of the Health and Safety Code. The seized property has an estimated or appraised value of $2,126.
9/24, 10/1, 10/8/20
CNS-3398757#